- Company Overview for DAYONEHR LIMITED (10598333)
- Filing history for DAYONEHR LIMITED (10598333)
- People for DAYONEHR LIMITED (10598333)
- More for DAYONEHR LIMITED (10598333)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 May 2022 | AD01 | Registered office address changed from 267 Prama House 267 Banbury Road Oxford OX2 7HT England to Prama House 267 Banbury Road Oxford OX2 7HT on 2 May 2022 | |
02 May 2022 | AD01 | Registered office address changed from 31 Williams Road Upper Heyford Oxfordshire OX25 5AX United Kingdom to 267 Prama House 267 Banbury Road Oxford OX2 7HT on 2 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | TM02 | Termination of appointment of Andrew George Cowan as a secretary on 7 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Andrew George Cowan as a director on 7 April 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
01 Oct 2019 | PSC04 | Change of details for Mrs Lauren Francine Cowan as a person with significant control on 9 March 2017 | |
29 Sep 2019 | PSC01 | Notification of Andrew George Cowan as a person with significant control on 9 March 2017 | |
22 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Miss Lauren Francine Michael on 16 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Ms Lauren Francine Michael as a person with significant control on 16 June 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
17 Nov 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
15 Nov 2017 | AD01 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG England to 31 Williams Road Upper Heyford Oxfordshire OX25 5AX on 15 November 2017 | |
14 Nov 2017 | AP03 | Appointment of Mr. Andrew George Cowan as a secretary on 13 November 2017 |