DAYON RETAIL SERVICES LIMITED

Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen, United Kingdom
StatusACTIVE
Company No.11609036
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

DAYON RETAIL SERVICES LIMITED is an active private limited company with number 11609036. It was incorporated 5 years, 6 months, 20 days ago, on 08 October 2018. The company address is Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-01

Officer name: Mrs Jane Kathryn Donaghy

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Kathryn Donaghy

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Donaghy

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Donaghy

Change date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Jane Kathryn Donaghy

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Donaghy

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Andrew James Danaughy

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr Andrew James Danaughy

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSAFE HEATING AND PLUMBING LIMITED

228 OLD OSCOTT LANE,BIRMINGHAM,B44 9UZ

Number:11042248
Status:ACTIVE
Category:Private Limited Company

CCH CONCEPTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11413130
Status:ACTIVE
Category:Private Limited Company

CLAPHAM (T) HAIRDRESSING LIMITED

INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD,SLOUGH,SL3 6DA

Number:04789415
Status:ACTIVE
Category:Private Limited Company

OPSROBOT LIMITED

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:09161963
Status:LIQUIDATION
Category:Private Limited Company

POLAR COMPUTER COMMUNICATIONS LIMITED

ANAMAX HOUSE,GERRARDS CROSS,SL9 7BB

Number:03412042
Status:ACTIVE
Category:Private Limited Company
Number:04370639
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