END OF DAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from Dawsons House Owlcotes Lane Pudsey LS28 6PY England to 249 Manningham Lane Bradford BD8 7ER on 2023-05-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050976280006

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050976280007

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050976280008

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR HARMESH KAUR

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIRMAL SINGH

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL SINGH SEKHON

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050976280007

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050976280006

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 140-148 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7LJ

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS HARMESH KAUR

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR NIRMAL SINGH

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL SINGH SEKHON / 01/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR HARMESH KAUR

View Document

08/05/138 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR NIRMAL SEKHON

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY IQBAL SEKHON

View Document

03/09/083 September 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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