Advanced company searchLink opens in new window

DAY CHOICE CONVENION STORE LTD

Company number 09567815

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 30 April 2023
02 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 27 Pasture Road Greasby Wirral CH46 7TG on 3 February 2022
06 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
16 Jul 2021 AD01 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 16 July 2021
16 Apr 2021 AD01 Registered office address changed from 27 Pasture Road Greasby Wirral CH46 7TG United Kingdom to 160 Sewall Highway Coventry CV2 3NP on 16 April 2021
05 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
03 Jun 2019 PSC01 Notification of Cutesan Sahayanathan as a person with significant control on 3 June 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
21 Mar 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
12 Feb 2018 CH01 Director's details changed for Mr Cutesan Sahayanathan on 8 February 2018
12 Feb 2018 AD01 Registered office address changed from 300 Platt Lane Manchester M14 7BZ England to 27 Pasture Road Greasby Wirral CH46 7TG on 12 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Dec 2017 TM01 Termination of appointment of Sivaprakasam Gnanaprakasm as a director on 15 May 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 AP01 Appointment of Mr Cutesan Sahayanathan as a director on 15 May 2017
07 Dec 2017 PSC07 Cessation of Sivaprakasam Gnanaprakasm as a person with significant control on 15 May 2017