DAY1 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2025-06-04

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Change of details for Mr Andrew Uren as a person with significant control on 2016-07-01

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Andrew Charles Uren on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Andrew Uren as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mrs Tina Elizabeth Carter as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

28/11/2228 November 2022 Director's details changed for Mrs Tina Carter on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS TINA CARTER

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA CARTER

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

07/04/177 April 2017 01/10/16 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1621 November 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES UREN / 12/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MRS TINA CARTER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY NINA ARCHER

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/10/1015 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES UREN / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 3RD FLOOR BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/11/054 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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