Advanced company searchLink opens in new window

DAYS HOLDINGS (SOHAM) LIMITED

Company number 08272260

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 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