DAYBRIDGE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegister inspection address has been changed from Africa House C/O Mishcon De Reya 70 Kingsway London WC2B 6AH England to C/O Passion Capital, Second Floor Laxmi, the Tanneries 57 Bermondsey Street London SE1 3XJ

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Registered office address changed from C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH United Kingdom to C/O Passion Capital, Second Floor, Laxmi the Tanneries, 57, Bermondsey Street London SE1 3XJ on 2025-03-06

View Document

06/08/246 August 2024 Register inspection address has been changed from Taylor Vinters, Floor 33, Tower 42 Old Broad Street London EC2N 1HQ England to Africa House C/O Mishcon De Reya 70 Kingsway London WC2B 6AH

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

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

View Accounts

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

11/09/2311 September 2023 Director's details changed for Mr Lloyd Robert Still on 2023-09-08

View Document

11/09/2311 September 2023 Director's details changed for Passion Capital Nominees Limited on 2022-06-07

View Document

08/09/238 September 2023 Registered office address changed from C/O Taylor Vinters, 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 2023-09-08

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/07/2226 July 2022 Registered office address changed from , Tower 42, 33rd Floor 25 Old Broad Street, London, EC2N 1HQ, England to C/O Passion Capital, Second Floor, Laxmi the Tanneries, 57, Bermondsey Street London SE1 3XJ on 2022-07-26

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

01/09/211 September 2021 Registered office address changed from , Third Floor 65 Clerkenwell Road, London, EC1R 5BL, United Kingdom to C/O Passion Capital, Second Floor, Laxmi the Tanneries, 57, Bermondsey Street London SE1 3XJ on 2021-09-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

16/09/2016 September 2020 ADOPT ARTICLES 26/08/2020

View Document

11/09/2011 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 1.285716

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED EILEEN BURBIDGE

View Document

12/08/2012 August 2020 SAIL ADDRESS CREATED

View Document

12/08/2012 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED RIBBON RESEARCH LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

08/07/208 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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