Advanced company searchLink opens in new window

DAYTIME TECHNOLOGY LIMITED

Company number 03388700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
28 Jun 2022 PSC04 Change of details for Reverend Heather Faith Serjeant as a person with significant control on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Reverend Heather Faith Serjeant on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from Chippendale and Clark First Floor Absol House Ivy Road Chippenham SN15 1SB England to 17 the Market Place Devizes Wiltshire SN10 1HT on 27 June 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
28 Jun 2019 PSC04 Change of details for Reverend Heather Faith Serjeant as a person with significant control on 28 June 2019
28 Jun 2019 PSC07 Cessation of Heather Faith Serjeant as a person with significant control on 28 June 2019
28 Jun 2019 PSC07 Cessation of Heather Faith Serjeant as a person with significant control on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Reverend Heather Faith Serjeant on 28 June 2019
28 May 2019 AD01 Registered office address changed from Metherell Gard Morval Looe Cornwall PL13 1PN to Chippendale and Clark First Floor Absol House Ivy Road Chippenham SN15 1SB on 28 May 2019
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Jun 2017 PSC01 Notification of Heather Faith Serjeant as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 PSC01 Notification of Heather Faith Serjeant as a person with significant control on 6 April 2016