- Company Overview for DAYSMITH LIMITED (10264246)
- Filing history for DAYSMITH LIMITED (10264246)
- People for DAYSMITH LIMITED (10264246)
- Charges for DAYSMITH LIMITED (10264246)
- Registers for DAYSMITH LIMITED (10264246)
- More for DAYSMITH LIMITED (10264246)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
13 Jul 2024 | CH01 | Director's details changed for Mr Daniel Robert Smith on 13 July 2024 | |
13 Jul 2024 | CH01 | Director's details changed for Mr James Andrew Day on 13 July 2024 | |
13 Jul 2024 | PSC04 | Change of details for Mr Daniel Robert Smith as a person with significant control on 13 July 2024 | |
13 Jul 2024 | PSC04 | Change of details for Mr James Andrew Day as a person with significant control on 13 July 2024 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 4 Adams Wharf Branbridges Road East Peckham Kent United Kingdom to 4 Adams Wharf Branbridges Road East Peckham Kent TN12 5EJ on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 4 Adams Wharf Branbridges Road East Peckham Kent on 19 August 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY England to 37 st. Margarets Street Canterbury Kent CT1 2TU on 20 February 2020 | |
23 Jul 2019 | TM01 | Termination of appointment of Anne-Celine Rose Smith as a director on 22 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Feb 2019 | MR01 | Registration of charge 102642460001, created on 4 February 2019 | |
26 Oct 2018 | AP01 | Appointment of Mrs Anne-Celine Rose Smith as a director on 15 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU England to Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY on 18 June 2018 |