AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th December 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th March 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st January 2017 secretary's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN. Change occurred on Monday 6th February 2017. Company's previous address: 66 Prescot Street London E1 8NN.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th October 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AD01 |
Change of registered office on Monday 28th April 2014 from Enterprise House 21 Buckle Street London E1 8NN
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 19th June 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th June 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st January 2012 secretary's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th January 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th February 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 9th March 2010
filed on: 13th, April 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th March 2010
filed on: 13th, April 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 25th July 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 25th July 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 25th July 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 19th February 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed daytona nec LIMITEDcertificate issued on 13/02/09
filed on: 12th, February 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/11/2008 from third floor 20-23 greville street london EC1N 8SS
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 28/02/2009 to 31/12/2008
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 12th March 2008 Director and secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th March 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(13 pages)
|