Advanced company searchLink opens in new window

DAYTONA BIDCO LIMITED

Company number 10300424

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)
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 6,200.01
03 May 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 6,100.01
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 5,700.01
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 5,400.01
19 Sep 2016 AD01 Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 10 Norwich Street London EC4A 1BD on 19 September 2016
15 Sep 2016 AP01 Appointment of Mr Eric Peter De Cavaignac as a director on 6 September 2016
15 Sep 2016 AP01 Appointment of Mr David Randall Winn as a director on 6 September 2016
14 Sep 2016 AP01 Appointment of Mr Derek Thomas Hood as a director on 6 September 2016
14 Sep 2016 TM01 Termination of appointment of Derek Thomas Hood as a director on 14 September 2016
12 Sep 2016 AP01 Appointment of Mr Derek Thomas Hood as a director on 12 September 2016
18 Aug 2016 MR01 Registration of charge 103004240001, created on 12 August 2016
15 Aug 2016 AP01 Appointment of Mr Julian Charles Huxtable as a director on 11 August 2016
15 Aug 2016 AP01 Appointment of Mr Martyn Thomas Evans as a director on 11 August 2016
28 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 30 April 2017
28 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-28
  • GBP .01