DAY CHOICE CONVENION STORE LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Notification of Prashanthani Cutesan as a person with significant control on 2024-01-01

View Document

25/09/2425 September 2024 Appointment of Ms Prashanthani Cutesan as a director on 2024-01-01

View Document

25/09/2425 September 2024 Termination of appointment of Cutesan Sahayanathan as a director on 2024-09-25

View Document

25/09/2425 September 2024 Cessation of Cutesan Sahayanathan as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/02/223 February 2022 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 27 Pasture Road Greasby Wirral CH46 7TG on 2022-02-03

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUTESAN SAHAYANATHAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 300 PLATT LANE MANCHESTER M14 7BZ ENGLAND

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CUTESAN SAHAYANATHAN / 08/02/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIVAPRAKASAM GNANAPRAKASM

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR CUTESAN SAHAYANATHAN

View Document

07/12/177 December 2017 CESSATION OF SIVAPRAKASAM GNANAPRAKASM AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 20 TOMMY JOHNSON WALK MANCHESTER M14 4JA ENGLAND

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR CUTESAN SAHAYANATHAN

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 300 PLATT LANE MANCHESTER M14 7BZ ENGLAND

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR SIVAPRAKASAM GNANAPRAKASM

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company