AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 10 Nardini the Concourse London NW9 5UP England to 37 Compass House 5 Park Street London SW6 2FB on 2022-02-23
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE to Flat 10 Nardini the Concourse London NW9 5UP on 2020-06-03
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-03 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019-01-29 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-05-25 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2016-12-17
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-09-30
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-09-30
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-03-12 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed dalys electric vehicles LTDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-12 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-17: 12500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-12 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 12500.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 29th, August 2013
| resolution
|
Free Download
(3 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 29th, August 2013
| change of name
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 29th, August 2013
| incorporation
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 29th, July 2013
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2012-03-01: 12500.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-12 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 5th, April 2012
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-12 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-03-22
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2011-10-31 to 2011-12-31
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2012-03-02
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 1st, March 2012
| resolution
|
Free Download
(2 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 1st, March 2012
| change of name
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 1st, March 2012
| incorporation
|
Free Download
(29 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 23rd, December 2011
| change of name
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 23rd, December 2011
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 23rd, December 2011
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011-01-04 - new secretary appointed
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|