About

Registered Number: 04452875
Date of Incorporation: 31/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Penventon Park Hotel, West End, Redruth, Cornwall, TR15 1TE

 

Founded in 2002, Daimla Ltd has its registered office in Redruth in Cornwall. We don't currently know the number of employees at Daimla Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 30 May 2019
MR05 - N/A 14 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 May 2018
MR01 - N/A 19 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 11 January 2016
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR01 - N/A 19 August 2015
MR01 - N/A 19 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 04 June 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 15 June 2006
395 - Particulars of a mortgage or charge 06 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 September 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
395 - Particulars of a mortgage or charge 12 October 2002
395 - Particulars of a mortgage or charge 10 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

Legal mortgage 14 January 2009 Fully Satisfied

N/A

Legal mortgage 23 April 2008 Fully Satisfied

N/A

Legal mortgage 27 April 2006 Fully Satisfied

N/A

Legal mortgage 21 April 2005 Fully Satisfied

N/A

Legal mortgage 02 December 2003 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Legal mortgage 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.