DAYBREAK INTERIM HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

13/03/2413 March 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13

View Document

14/01/2414 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 117370820001 in full

View Document

18/01/2318 January 2023 Director's details changed for Jeanine Jacoline Cheri Lemmens on 2022-09-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

23/11/2223 November 2022 Termination of appointment of Marcia Viccars as a director on 2022-10-24

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

07/10/227 October 2022 Director's details changed for Marcello Christoforo Giovanni on 2022-09-29

View Document

07/10/227 October 2022 Director's details changed for Jacoline Jeanine Cheri Lemmens on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Marcello Christoforo Giovanni as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Jacoline Jeanine Cheri Lemmens as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Sinead Johnson as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Toni Kilby as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Partou Uk Bidco Limited as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Russell Mark Ford as a director on 2022-09-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117370820001

View Document

02/05/192 May 2019 ADOPT ARTICLES 10/04/2019

View Document

12/04/1912 April 2019 CESSATION OF KATHERINE JANE CURTIS AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLEY GORSE DAY NURSERY LIMITED

View Document

12/04/1912 April 2019 CESSATION OF SALLY JENNIFER LEWIS AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF SARAH LOUISE DODDS AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH DODDS

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CURTIS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS MARCIA VICCARS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR RUSSELL MARK FORD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY LEWIS

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FIRST FLOOR 5 DOOLITTLE YARD AMPTHILL BEDFORDSHIRE MK45 2NW ENGLAND

View Document

29/03/1929 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 1500003

View Document

06/03/196 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1820 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