UKBizDB.co.uk

DAITOB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daitob Limited. The company was founded 10 years ago and was given the registration number 08556779. The firm's registered office is in BEDFORD. You can find them at Grove House, 1 Grove Place, Bedford, Bedfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DAITOB LIMITED
Company Number:08556779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Audley Place, Somerset Avenue, Luton, England, LU2 0QD

Director05 June 2013Active
2 Audley Place, Somerset Avenue, Luton, England, LU2 0QD

Director18 June 2021Active

People with Significant Control

Mr Gavin Ralph
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:2 Audley Place, Somerset Avenue, Luton, England, LU2 0QD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Capital

Capital name of class of shares.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Change account reference date company previous shortened.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Accounts

Change account reference date company previous shortened.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Gazette

Gazette filings brought up to date.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.