Advanced company searchLink opens in new window

DIGITAL DAYLIGHT LTD

Company number 10696106

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)
03 May 2024 CS01 Confirmation statement made on 28 March 2024 with updates
04 Jul 2023 TM01 Termination of appointment of Andrew William Taylor as a director on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 13 Pretoria Road Cambridge CB4 1HD England to Southgate High Street Caerleon Newport NP18 1AG on 4 July 2023
04 Jul 2023 PSC01 Notification of Brian John Howard Hughes as a person with significant control on 3 July 2023
04 Jul 2023 PSC07 Cessation of Andrew William Taylor as a person with significant control on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Jonathan Rands Hutt as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Michael Fahy as a director on 3 July 2023
04 Jul 2023 PSC07 Cessation of Jonathan Rands Hutt as a person with significant control on 3 July 2023
04 Jul 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
22 Nov 2019 PSC01 Notification of Jonathan Rands Hutt as a person with significant control on 29 October 2019
22 Nov 2019 PSC07 Cessation of Regeneras Ltd as a person with significant control on 29 October 2019
22 Nov 2019 PSC01 Notification of Andrew Taylor as a person with significant control on 29 October 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 0.01
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
06 Mar 2018 AP01 Appointment of Mr Michael Fahy as a director on 1 March 2018