DAY INTERNATIONAL TM (UK) LIMITED

Varn House Northbank Industrial Estate Varn House Northbank Industrial Estate, Irlam, M44 5BL, Greater Manchester, England
StatusACTIVE
Company No.10629771
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

DAY INTERNATIONAL TM (UK) LIMITED is an active private limited company with number 10629771. It was incorporated 7 years, 2 months, 25 days ago, on 21 February 2017. The company address is Varn House Northbank Industrial Estate Varn House Northbank Industrial Estate, Irlam, M44 5BL, Greater Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-19

Psc name: The Goldman Sachs Group Inc

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL

Old address: P.O. Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT United Kingdom

Change date: 2022-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Heinrich Johannes Strierath

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Anthony James Lord

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Theodore Berenzweig

Change date: 2022-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 13 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-13

Charge number: 106297710003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2022

Action Date: 02 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106297710002

Charge creation date: 2022-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Anthony James Lord

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Heinrich Johannes Strierath

Change date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mr Jeremy Theodore Berenzweig

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goldman Sachs Group, Inc

Cessation date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-26

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-26

Officer name: Jayne Evelyn Williams

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Legacy

Date: 21 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-21

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 21 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/20

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106297710001

Charge creation date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Heinrich Johannes Strierath

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Heinrich Johannes Strierath

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Jeremy Theodore Berenzweig

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-23

Capital : 2,000.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-21

Psc name: The Goldman Sachs Group Inc

Documents

View document PDF

Second filing of secretary termination with name

Date: 07 Jun 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Alistair Sharman

Documents

View document PDF

Second filing of secretary appointment with name

Date: 07 Jun 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Jayne Evelyn Williams

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Alistair Sharman

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-12

Officer name: Alistair Sharman

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-12

Officer name: Mrs Jayne Evelyn Williams

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASS LURES LIMITED

ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:07207676
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL DRIVER TRAINING 4U LIMITED

49 CHURCH STREET,TREDEGAR,NP22 3DR

Number:11418817
Status:ACTIVE
Category:Private Limited Company

D SMITH LIMITED

2 CHURCHILL ROAD,CIRENCESTER,GL7 1AH

Number:11108605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PV TRANSFER LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:11816467
Status:ACTIVE
Category:Private Limited Company

SCHRODER INFRA DEBT GP LLP

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:OC416361
Status:ACTIVE
Category:Limited Liability Partnership

THE DESIRED EFFECT LIMITED

20 MAYFLOWER LODGE,LONDON,N3 3HU

Number:09731267
Status:ACTIVE
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