DAYBA LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/09/236 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT K BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SUTCLIFFE GODFREY |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/08/163 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUTCLIFFE GODFREY / 30/06/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, SECRETARY GERTRUDE GODFREY |
24/07/1324 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/08/1230 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUTCLIFFE GODFREY / 13/06/2010 |
28/07/1028 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT J THE BREWERY BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES, TUNBRIDGE WELLS KENT TN2 5NP |
04/09/094 September 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/09/0823 September 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | SECRETARY'S PARTICULARS CHANGED |
28/06/0728 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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