- Company Overview for DAYSMITH INVESTMENTS LIMITED (11523323)
- Filing history for DAYSMITH INVESTMENTS LIMITED (11523323)
- People for DAYSMITH INVESTMENTS LIMITED (11523323)
- Charges for DAYSMITH INVESTMENTS LIMITED (11523323)
- More for DAYSMITH INVESTMENTS LIMITED (11523323)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
01 Oct 2024 | MR04 | Satisfaction of charge 115233230002 in full | |
01 Oct 2024 | MR04 | Satisfaction of charge 115233230003 in full | |
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr James Andrew Day on 17 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
14 Jun 2023 | MR04 | Satisfaction of charge 115233230005 in full | |
14 Jun 2023 | MR04 | Satisfaction of charge 115233230004 in full | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
05 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
16 Aug 2021 | PSC05 | Change of details for Daysmith Limited as a person with significant control on 19 August 2020 | |
21 Jul 2021 | MR01 | Registration of charge 115233230004, created on 9 July 2021 | |
21 Jul 2021 | MR01 | Registration of charge 115233230005, created on 9 July 2021 | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 4 Adams Wharf Branbridges Road East Peckham Kent TN12 5EJ on 19 August 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Feb 2020 | PSC05 | Change of details for Daysmith Limited as a person with significant control on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 8 Queenborough Business Park Main Road Queenborough Kent ME11 5DY United Kingdom to 37 st. Margarets Street Canterbury Kent CT1 2TU on 20 February 2020 | |
27 Sep 2019 | MR01 | Registration of charge 115233230002, created on 23 September 2019 | |
27 Sep 2019 | MR01 | Registration of charge 115233230003, created on 23 September 2019 | |
19 Sep 2019 | MR01 | Registration of charge 115233230001, created on 18 September 2019 |