DAYGUSTATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Registration of charge 065029030002, created on 2023-11-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
23/07/2123 July 2021 | Registration of charge 065029030001, created on 2021-07-22 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 364 FULLWELL AVENUE ILFORD ESSEX IG5 0SD |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS MATTHEW JAMES DAY / 01/03/2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 49 ROWNTREE WAY SAFFRON WALDEN ESSEX CB11 4BY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
12/02/1212 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAY / 23/12/2011 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAY / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 4, 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD |
05/03/095 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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