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 - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-03-31 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Change of details for Mr Serkan Secgin as a person with significant control on 2024-10-14 |
12/12/2412 December 2024 | Director's details changed for Mr Serkan Secgin on 2024-10-14 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-03 with updates |
15/11/2415 November 2024 | Director's details changed for Mr Serkan Secgin on 2024-11-15 |
10/10/2410 October 2024 | Change of details for Mr Serkan Secgin as a person with significant control on 2024-10-10 |
30/09/2430 September 2024 | |
30/09/2430 September 2024 | |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Certificate of change of name |
16/01/2416 January 2024 | Certificate of change of name |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-03 with updates |
06/12/236 December 2023 | Change of details for Mr Serkan Secgin as a person with significant control on 2023-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
01/12/211 December 2021 | Registration of charge 067651790002, created on 2021-11-30 |
29/10/2129 October 2021 | Registration of charge 067651790001, created on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | FIRST GAZETTE |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MATTHEWS |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERKAN SECGIN |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN MALONEY / 26/06/2018 |
23/05/1823 May 2018 | 09/05/18 STATEMENT OF CAPITAL GBP 99 |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR SERKAN SECGIN |
23/05/1823 May 2018 | DIRECTOR APPOINTED MRS REBECCA JANE MATTHEWS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
14/01/1614 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1416 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALONEY / 03/12/2009 |
11/12/0911 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/12/083 December 2008 | 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