Advanced company searchLink opens in new window

84 DAILY LIMITED

Company number 12213795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 PSC07 Cessation of Kane Dillon Joseph Benn-Scott as a person with significant control on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Kane Dillon Joseph Benn-Scott as a director on 28 March 2022
25 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
20 Sep 2021 PSC04 Change of details for Mr Matias Gustavo Mitchell-Dawson as a person with significant control on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 69 Belmont Avenue New Malden KT3 6QE United Kingdom to 41 41 Ullswater Crescent Kingston Vale SW15 3RG on 20 September 2021
14 Jul 2021 AA Micro company accounts made up to 30 September 2020
17 Feb 2021 PSC01 Notification of Kane Dillon Joseph Benn-Scott as a person with significant control on 13 December 2020
17 Feb 2021 CH01 Director's details changed for Mr Kane Ben Scott on 17 February 2021
17 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
15 Dec 2020 AP01 Appointment of Mr Kane Ben Scott as a director on 14 December 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
08 Oct 2019 PSC07 Cessation of Nathan Isaac Kane Walters-Coles as a person with significant control on 8 October 2019
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted