DAYLIGHT GRIP AND TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with updates |
18/12/2418 December 2024 | Purchase of own shares. |
17/12/2417 December 2024 | Purchase of own shares. |
16/12/2416 December 2024 | Cancellation of shares. Statement of capital on 2024-10-22 |
16/12/2416 December 2024 | Cancellation of shares. Statement of capital on 2024-10-22 |
11/12/2411 December 2024 | Satisfaction of charge 1 in full |
10/12/2410 December 2024 | Termination of appointment of David Bernard Leonard as a director on 2024-11-22 |
10/12/2410 December 2024 | Notification of Charmaine Shaoul-Leonard as a person with significant control on 2024-10-22 |
10/12/2410 December 2024 | Change of details for Mr Philip James Leonard as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Cessation of David Bernard Leonard as a person with significant control on 2024-10-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-29 with updates |
08/11/238 November 2023 | Termination of appointment of a secretary |
07/11/237 November 2023 | Appointment of Mrs Charmaine Shaoul-Leonard as a secretary on 2017-05-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID BERNARD LEONARD / 13/01/2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD LEONARD / 13/01/2020 |
09/01/209 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
11/01/1911 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
28/02/1828 February 2018 | 01/05/17 STATEMENT OF CAPITAL GBP 52 |
01/12/171 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/04/1622 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/04/1523 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/04/159 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051049620002 |
25/02/1525 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051049620003 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051049620002 |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/04/1319 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
19/04/1219 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGUANE |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/01/0724 January 2007 | VARYING SHARE RIGHTS AND NAMES |
24/01/0724 January 2007 | £ NC 1000/1500 01/11/0 |
24/01/0724 January 2007 | ARTICLES OF ASSOCIATION |
27/06/0627 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05 |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/08/058 August 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
18/12/0418 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | 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