DAYESOFT LIMITED
Status | ACTIVE |
Company No. | 07076034 |
Category | Private Limited Company |
Incorporated | 13 Nov 2009 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DAYESOFT LIMITED is an active private limited company with number 07076034. It was incorporated 14 years, 5 months, 24 days ago, on 13 November 2009. The company address is Suite 110, The Pinnacle 150 Midsummer Boulevard, Milton Keynes, MK9 1FD, England.
Company Fillings
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Old address: Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England
New address: Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD
Change date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-02
Officer name: Mr David Ogilo
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Ogilo
Change date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Termination secretary company with name termination date
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Sheldon
Termination date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Old address: Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF
Change date: 2016-02-03
New address: Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
New address: Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF
Change date: 2014-07-30
Old address: C/O Quest Acccounting Unit 12a Akeman Business Park 81-82 Akeman Street 81-82 Akeman Street Tring Herts HP23 6AF United Kingdom
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-02
Old address: 45 Russet Crescent London N7 9TD
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Appoint person secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Sheldon
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: 59 Duckett Road London N4 1BJ England
Change date: 2010-02-08
Documents
Some Companies
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 10952598 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRASMERE,BOGNOR REGIS,PO22 6NL
Number: | 03823564 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10242696 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CRESCENT AVENUE,GRAYS,RM17 6AZ
Number: | 10506168 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORNMARKET,LINCOLNSHIRE,LN11 9PY
Number: | 04417338 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11573757 |
Status: | ACTIVE |
Category: | Private Limited Company |