DAY PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-10-30

View Document

16/10/2416 October 2024 Change of details for Mr James Rodney Day as a person with significant control on 2017-10-09

View Document

16/10/2416 October 2024 Change of details for Mrs Lorna Rachel Day as a person with significant control on 2017-10-09

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110018710003

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 PREVSHO FROM 31/10/2019 TO 30/04/2019

View Document

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

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ ENGLAND

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110018710002

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110018710001

View Document

09/10/179 October 2017 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