- Company Overview for DAYS HOLDINGS (SOHAM) LIMITED (08272260)
- Filing history for DAYS HOLDINGS (SOHAM) LIMITED (08272260)
- People for DAYS HOLDINGS (SOHAM) LIMITED (08272260)
- Registers for DAYS HOLDINGS (SOHAM) LIMITED (08272260)
- More for DAYS HOLDINGS (SOHAM) LIMITED (08272260)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
17 Jan 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / winifred mary day | |
23 Nov 2017 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU | |
23 Nov 2017 | AD02 | Register inspection address has been changed to Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU | |
23 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
04 Jan 2016 | AD01 | Registered office address changed from Windayle Hall Street Soham Ely Cambridgeshire CB7 5BS to 2 the Birches Soham Ely Cambs CB7 5FH on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Winifred Mary Day on 17 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Winifred Mary Day on 17 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |