Advanced company searchLink opens in new window

DAYTONA JV LIMITED

Company number 09904708

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)
21 Dec 2021 AP01 Appointment of Mr David Wayne Surdeau as a director on 26 November 2021
08 Jul 2021 AA Full accounts made up to 30 June 2020
12 Apr 2021 TM01 Termination of appointment of Grant Bryce Bourke as a director on 24 March 2021
12 Apr 2021 AP01 Appointment of Uschi Schreiber as a director on 24 March 2021
22 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
24 Jun 2020 AP01 Appointment of Andre Bert Ten Wolde as a director on 22 June 2020
23 Jun 2020 AP01 Appointment of Neil Reynolds Smith as a director on 1 May 2020
23 Jun 2020 TM01 Termination of appointment of David James Wild as a director on 1 May 2020
23 Jun 2020 AP01 Appointment of Mr Dominic James Paul as a director on 1 May 2020
23 Jun 2020 TM01 Termination of appointment of Andrew Charles Rennie as a director on 22 June 2020
30 Mar 2020 AA Full accounts made up to 30 June 2019
05 Feb 2020 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 26 December 2019
23 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 55,121,538
02 May 2019 AA Full accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
06 Nov 2018 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 15 October 2018
25 Jun 2018 PSC02 Notification of Domino's Pizza Group Plc as a person with significant control on 6 April 2018
25 Jun 2018 PSC02 Notification of Daytona Holdco Limited as a person with significant control on 6 April 2016
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 11 June 2018
18 May 2018 AA Full accounts made up to 30 June 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 51,759,138
09 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
06 Jun 2017 AA Full accounts made up to 30 June 2016