- Company Overview for DAYTIME TECHNOLOGY LIMITED (03388700)
- Filing history for DAYTIME TECHNOLOGY LIMITED (03388700)
- People for DAYTIME TECHNOLOGY LIMITED (03388700)
- More for DAYTIME TECHNOLOGY LIMITED (03388700)
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 |