DAY PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

06/01/256 January 2025 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2025-01-06

View Document

12/07/2412 July 2024 Termination of appointment of Thomas Patrick Exell as a director on 2024-06-27

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/01/244 January 2024 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

07/11/217 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1ST FLOOR LANCASTER BUILDING 77 DEANSGATE MANCHESTER M3 2BW UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 CURREXT FROM 31/12/2019 TO 28/02/2020

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JACK STREET

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR ANTHONY CATHERALL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR LUKE IRLAM

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR THOMAS PATRICK EXELL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR GARETH JAMES HAYHOE

View Document

31/01/1931 January 2019 CESSATION OF GARY STANLEY ALAN LYNAS AS A PSC

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR MARC HENSHAW

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/12/2018

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID ANDREW OGDEN

View Document

24/12/1824 December 2018 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