Advanced company searchLink opens in new window

DAYLA HOLDINGS LIMITED

Company number 00681656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
24 Jul 2023 AA Group of companies' accounts made up to 31 January 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
02 Aug 2022 AA Group of companies' accounts made up to 31 January 2022
09 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
03 Nov 2021 AA Group of companies' accounts made up to 31 January 2021
11 Feb 2021 AA Group of companies' accounts made up to 31 January 2020
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
01 Nov 2019 AD02 Register inspection address has been changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
24 Oct 2019 AA Group of companies' accounts made up to 31 January 2019
24 Sep 2019 AD02 Register inspection address has been changed from Hillier Hopkins Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
22 Oct 2018 AA Group of companies' accounts made up to 31 January 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
12 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
01 Aug 2017 AD02 Register inspection address has been changed from Hillier Hopkins Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Hillier Hopkins Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
08 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 89,450
10 Nov 2015 AD02 Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England to Hillier Hopkins Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
09 Nov 2015 CH01 Director's details changed for Timothy John Cooper on 8 November 2015
09 Nov 2015 CH03 Secretary's details changed for Timothy John Cooper on 8 November 2015
26 Oct 2015 AA Group of companies' accounts made up to 31 January 2015
17 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 89,450