- Company Overview for DAY INTERNATIONAL (U.K.) LIMITED (SC031497)
- Filing history for DAY INTERNATIONAL (U.K.) LIMITED (SC031497)
- People for DAY INTERNATIONAL (U.K.) LIMITED (SC031497)
- Charges for DAY INTERNATIONAL (U.K.) LIMITED (SC031497)
- More for DAY INTERNATIONAL (U.K.) LIMITED (SC031497)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Anthony James Lord as a director on 31 December 2024 | |
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
10 May 2023 | PSC05 | Change of details for Day International (Uk) Holdings as a person with significant control on 10 May 2023 | |
16 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Georg Heinrich Johannes Strierath on 23 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Anthony James Lord on 23 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Jeremy Theodore Berenzweig on 23 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Flint Group Works Old Glamis Rd Dundee DD3 8HN to 272 Bath Street Glasgow G2 4JR on 23 November 2022 | |
21 Jul 2022 | MR01 | Registration of charge SC0314970009, created on 13 July 2022 | |
23 Jun 2022 | MR01 | Registration of charge SC0314970010, created on 2 June 2022 | |
24 May 2022 | PSC02 | Notification of Day International (Uk) Holdings as a person with significant control on 20 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 May 2022 | PSC07 | Cessation of Goldman Sachs Group Inc as a person with significant control on 20 May 2022 | |
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 26 July 2021 | |
29 Jul 2021 | TM02 | Termination of appointment of Jayne Evelyn Williams as a secretary on 26 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
05 Jan 2021 | SH19 |
Statement of capital on 5 January 2021
|
|
05 Jan 2021 | SH20 | Statement by Directors | |
05 Jan 2021 | CAP-SS | Solvency Statement dated 29/12/20 | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 |