DAY ONE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

28/10/2428 October 2024 Change of details for Mrs Elaine Caroline Teal as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mrs Elaine Caroline Teal on 2024-10-28

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

16/10/2316 October 2023 Change of details for Mr Andrew Cottier as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Andrew Cottier on 2023-10-16

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COTTIER

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE TEAL

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW COTTIER / 01/11/2011

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TEAL / 01/11/2011

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COTTIER / 01/11/2011

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COTTIER / 08/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW COTTIER / 08/07/2011

View Document

16/11/1016 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COTTIER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TEAL / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 290 OXFORD ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PY

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SHAR DIVIDED DIST ASSES 30/11/07

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/0024 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 02/01/98

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/98

View Document

08/01/988 January 1998 £ NC 1000/100000 02/01/98

View Document

01/01/981 January 1998 COMPANY NAME CHANGED CENTRALFIGURE LIMITED CERTIFICATE ISSUED ON 02/01/98

View Document

12/11/9712 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information