DAYLUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-25 with updates |
| 29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 05/09/185 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN SWINDLEHURST |
| 23/10/1723 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/01/1530 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/02/113 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 02/10/2009 |
| 26/02/1026 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWINDLEHURST / 02/10/2009 |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07 |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | SECRETARY RESIGNED |
| 18/01/0718 January 2007 | NEW DIRECTOR APPOINTED |
| 18/01/0718 January 2007 | NEW DIRECTOR APPOINTED |
| 18/01/0718 January 2007 | NEW SECRETARY APPOINTED |
| 10/05/0610 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 46 FOUNTAIN STREET MANCHESTER M2 2BE |
| 20/02/0620 February 2006 | DIRECTOR RESIGNED |
| 20/02/0620 February 2006 | SECRETARY RESIGNED |
| 20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
| 20/02/0620 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 25/01/0625 January 2006 | 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