DAYTUNER PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-02-28 |
06/03/256 March 2025 | Change of details for Mr Damian Tracey as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from Unit 12 Ripon Road Killinghall Harrogate North Yorkshire HG3 2BA England to Unit 12B Killinghall Park Ripon Road Killinghall Harrogate North Yorkshire HG3 2BA on 2025-03-06 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
06/03/256 March 2025 | Director's details changed for Mr Damian Tracey on 2025-03-06 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
17/04/2417 April 2024 | Confirmation statement made on 2024-02-02 with updates |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2023-03-01 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
21/04/2321 April 2023 | Change of details for Mr Damien Tracey as a person with significant control on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-02 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HICK |
13/07/1713 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | DIRECTOR APPOINTED MR ANDREW DAVID HICK |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY LOUISE MARSHALL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNIT 1A RIPON ROAD KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BA |
10/03/1610 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/02/1512 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O CHRISTOPHER J TRACEY & CO 5 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8AD ENGLAND |
15/02/1215 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/05/1024 May 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 209 SKIPTON ROAD HARROGATE YORKSHIRE HG1 3EX |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN TRACEY / 01/02/2010 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | 28/02/08 TOTAL EXEMPTION FULL |
30/07/0830 July 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
08/02/078 February 2007 | 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