Advanced company searchLink opens in new window

DAYONEHR LIMITED

Company number 10598333

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)
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