DAYGLO BOOKS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-01-31

View Document

28/06/2128 June 2021 Current accounting period shortened from 2020-06-30 to 2020-01-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 11 VICTORIA STREET KIMBERLEY NOTTINGHAM NG16 2NH UNITED KINGDOM

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY GLORIA MORGAN

View Document

09/12/199 December 2019 CESSATION OF GLORIA MORGAN AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA MORGAN

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 20 JAMES STREET KIMBERLEY NOTTINGHAM NG16 2LP ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 55A NABBS LANE HUCKNALL NOTTINGHAM NG15 6NT ENGLAND

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA MORGAN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM STRAW AND BRAMLEY ACCOUNTANTS NABBS LANE 57A HUCKNALL NOTTINGHAM NG15 6NT

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON GREEN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR KARL DOUGHTY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTINE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 8-10 HIGH STREET HEANOR DERBYSHIRE DE75 7EX ENGLAND

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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