DAY AND NIGHTCARE LIVE IN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Change of details for Mr Serkan Secgin as a person with significant control on 2024-10-14

View Document

12/12/2412 December 2024 Director's details changed for Mr Serkan Secgin on 2024-10-14

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Serkan Secgin on 2024-11-15

View Document

10/10/2410 October 2024 Change of details for Mr Serkan Secgin as a person with significant control on 2024-10-10

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

06/12/236 December 2023 Change of details for Mr Serkan Secgin as a person with significant control on 2023-12-01

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/12/211 December 2021 Registration of charge 067651790002, created on 2021-11-30

View Document

29/10/2129 October 2021 Registration of charge 067651790001, created on 2021-10-28

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MATTHEWS

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERKAN SECGIN

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MALONEY / 26/06/2018

View Document

23/05/1823 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 99

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR SERKAN SECGIN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS REBECCA JANE MATTHEWS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALONEY / 03/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/083 December 2008 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