DAY PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/10/2430 October 2024 | Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-10-30 |
16/10/2416 October 2024 | Change of details for Mr James Rodney Day as a person with significant control on 2017-10-09 |
16/10/2416 October 2024 | Change of details for Mrs Lorna Rachel Day as a person with significant control on 2017-10-09 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-04-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Micro company accounts made up to 2022-04-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-04-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110018710003 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/07/193 July 2019 | PREVSHO FROM 31/10/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ ENGLAND |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110018710002 |
14/02/1814 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110018710001 |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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