Advanced company searchLink opens in new window

DAYMER BAY CAPITAL LIMITED

Company number 11170604

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 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
20 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 May 2023 SH08 Change of share class name or designation
14 Feb 2023 AA Accounts for a small company made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 90.993
17 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 89.743
20 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW England to Adam House 7-10 Adam Street London WC2N 6AA on 12 April 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
20 Oct 2020 MA Memorandum and Articles of Association
20 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH08 Change of share class name or designation
21 May 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 88.665
07 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
07 Aug 2019 PSC04 Change of details for Mr Charles Baillie as a person with significant control on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Charles Baillie on 7 August 2019
19 Jun 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CH01 Director's details changed for Mr Charles Baillie on 27 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 87
29 Apr 2019 AD01 Registered office address changed from 50 Broadway London SW1H 0RG England to 83 Victoria Street London SW1H 0HW on 29 April 2019