CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 22, 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Daysparkes Second Floor (South) 3 Gray's Inn Square Gray's Inn London WC1R 5AH United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on January 9, 2024
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On December 22, 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed daysparkes LIMITEDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 17, 2022 - 1.00 GBP
filed on: 29th, December 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 17, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 17, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Daysparkes Second Floor (South) 3 Gray's Inn Square Gray's Inn London WC1R 5JH United Kingdom to Daysparkes Second Floor (South) 3 Gray's Inn Square Gray's Inn London WC1R 5AH on April 27, 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 8, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 8, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor (West) 9 Gray's Inn Square London WC1R 5JQ to Daysparkes Second Floor (South) 3 Gray's Inn Square Gray's Inn London WC1R 5JH on October 9, 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 6, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(25 pages)
|