Advanced company searchLink opens in new window

DAWNBAY LTD

Company number 06224815

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
24 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
18 Apr 2024 PSC04 Change of details for James Harry Huntly as a person with significant control on 1 February 2024
18 Apr 2024 TM01 Termination of appointment of Matthew Squirrell as a director on 1 February 2024
18 Apr 2024 TM02 Termination of appointment of Matthew Squirrell as a secretary on 1 February 2024
18 Apr 2024 PSC07 Cessation of Matthew Squirrell as a person with significant control on 1 February 2024
08 Nov 2023 MR01 Registration of charge 062248150001, created on 8 November 2023
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 792-793 5th Floor Salisbury House London EC2M 5SQ on 4 July 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
03 Feb 2021 SH06 Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 170
01 Dec 2020 TM01 Termination of appointment of Patrick Tonkin as a director on 30 November 2020
15 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
06 Jan 2020 CH01 Director's details changed for James Harry Huntly on 3 January 2020
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 275
31 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
22 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018