Advanced company searchLink opens in new window

DAYCREST LIMITED

Company number 05812488

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)
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Dec 2016 MR04 Satisfaction of charge 2 in full
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 CH01 Director's details changed for Ms Georgina Holt-Taylor on 7 December 2015
08 Jan 2016 CH01 Director's details changed for Ms Georgina Holt-Taylor on 7 December 2015
31 Dec 2015 MR04 Satisfaction of charge 1 in full
23 Dec 2015 MR01 Registration of charge 058124880003, created on 23 December 2015
05 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
04 Aug 2015 CH01 Director's details changed for Ms Georgina Taylor on 4 August 2015
11 May 2015 AA Total exemption small company accounts made up to 30 September 2012
11 May 2015 AA Total exemption small company accounts made up to 30 September 2013
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
08 May 2015 TM01 Termination of appointment of Lynda Maria Denton as a director on 1 January 2015
08 May 2015 AP01 Appointment of Ms Georgina Taylor as a director on 1 January 2015
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AP01 Appointment of Miss Lynda Maria Denton as a director on 23 July 2014
07 Sep 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders