Advanced company searchLink opens in new window

DAYHOUSE HOLDINGS LIMITED

Company number 13702685

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)
31 Jan 2025 PSC04 Change of details for Mr Robert Scott Macgregor as a person with significant control on 31 January 2025
09 Jan 2025 AD01 Registered office address changed from Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR United Kingdom to Deep Campus a48, Tidenham Chepstow NP16 7LQ on 9 January 2025
12 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
25 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
21 Jun 2024 MA Memorandum and Articles of Association
21 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 TM01 Termination of appointment of Graeme Keith Humphreys as a director on 9 February 2024
13 Nov 2023 PSC07 Cessation of Frank Oliver Zindel as a person with significant control on 21 August 2023
13 Nov 2023 PSC07 Cessation of Christopher Donald Payne as a person with significant control on 21 August 2023
13 Nov 2023 PSC01 Notification of Robert Scott Macgregor as a person with significant control on 21 August 2023
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
30 Aug 2023 AD03 Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
30 Aug 2023 AD02 Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
25 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR on 25 August 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
24 Jun 2022 CH01 Director's details changed for Mr Graeme Keith Humphreys on 25 October 2021
25 Feb 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
19 Jan 2022 AD01 Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA United Kingdom to Belmont House Station Way Crawley RH10 1JA on 19 January 2022
12 Nov 2021 AD01 Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ United Kingdom to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 12 November 2021
25 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-25
  • GBP 10,000