Advanced company searchLink opens in new window

DAYS OUT (PUBLISHING) LIMITED

Company number 03035858

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)
20 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
13 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Ms Elisabeth Marianna Claire Beckett on 28 February 2024
08 Mar 2023 AA Unaudited abridged accounts made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
03 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
12 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 August 2019
15 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
03 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500
06 Aug 2015 AP01 Appointment of Mr Zachary Pywell as a director on 17 June 2015
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500
07 Apr 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 7 April 2015
02 Apr 2015 CH01 Director's details changed for Ms Elisabeth Marianna Claire Beckett on 1 March 2015
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500