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)
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
17 Oct 2018 AP04 Appointment of Fathom Solutions Limited as a secretary on 17 October 2018
15 Jun 2018 AD01 Registered office address changed from 38 Addington Street Ramsgate CT11 9JQ United Kingdom to 50 Broadway London SW1H 0RG on 15 June 2018
04 Jun 2018 SH02 Sub-division of shares on 16 April 2018
30 May 2018 PSC01 Notification of Charles Baillie as a person with significant control on 18 April 2018
30 May 2018 AP01 Appointment of Mr Charles Baillie as a director on 17 May 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 85
22 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 83.574
22 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 80.25
22 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 65.98
16 May 2018 PSC07 Cessation of John Detheridge as a person with significant control on 18 April 2018
16 May 2018 PSC01 Notification of Alexander Renwick as a person with significant control on 18 April 2018
23 Mar 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
16 Mar 2018 TM01 Termination of appointment of John Detheridge as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr Alexander Renwick as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr Paul Cunningham as a director on 16 March 2018
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted