DESIGNS BY DAYKIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

07/06/247 June 2024 Termination of appointment of Marc Anthony Wildes as a director on 2024-05-24

View Document

07/06/247 June 2024 Termination of appointment of Marc Anthony Wildes as a secretary on 2024-05-24

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

09/02/239 February 2023 Notification of Wildes Group Limited as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Cessation of Paul Edward Wildes as a person with significant control on 2023-02-06

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/04/2030 April 2020 CESSATION OF WENDY DAYKIN AS A PSC

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR PAUL EDWARD WILDES

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MR MARC ANTHONY WILDES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 5 COTTON STREET BOLSOVER CHESTERFIELD S44 6HA ENGLAND

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD WILDES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MARC ANTHONY WILDES

View Document

30/04/2030 April 2020 PREVSHO FROM 31/01/2021 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 PREVSHO FROM 31/12/2020 TO 31/01/2020

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/02/2029 February 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

28/02/2028 February 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 16 OWLCOTES VIEW BOLSOVER CHESTERFIELD S44 6SS ENGLAND

View Document

20/12/1620 December 2016 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