DAYDOTWILL LTD

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.10439609
CategoryPrivate Limited Company
Incorporated21 Oct 2016
Age7 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

DAYDOTWILL LTD is an active private limited company with number 10439609. It was incorporated 7 years, 7 months, 14 days ago, on 21 October 2016. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 31 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mrs Sally Stickland

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2019

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally Crookes

Change date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-18

Psc name: Sally Crookes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2017-08-01

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2016

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J M RESIDENTIAL LTD

AVENUE HOUSE AVENUE HOUSE,HILGAY,PE38 0JL

Number:10766806
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE GREEN INNOVATIONS LIMITED

SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ

Number:10802567
Status:ACTIVE
Category:Private Limited Company

DALTER UK LIMITED

GROUND FLOOR, RICHMOND COURT EMPEROR WAY,EXETER,EX1 3QS

Number:07571025
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE & COUNTRY LIMITED

30 BRIDGE STREET,NEWPORT,NP20 4BG

Number:11069604
Status:ACTIVE
Category:Private Limited Company

FIRS MANAGEMENT SOLUTIONS LIMITED

THE FIRS 1094 LOUGHBOROUGH ROAD,LEICESTER,LE7 7NL

Number:06527215
Status:ACTIVE
Category:Private Limited Company

KERR ROOFING & BUILDING LTD

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC399446
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source