Advanced company searchLink opens in new window

DAY WIN LTD

Company number 10218865

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Aug 2022 CS01 Confirmation statement made on 6 June 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
15 Oct 2020 AA Micro company accounts made up to 30 June 2020
13 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
05 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 PSC04 Change of details for Mr Dainius Vinclovas as a person with significant control on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Dainius Vinclovas on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from Flat2 2 Short Street Spalding PE11 1EW England to 2 Pankhurts Close Spalding PE11 1RG on 27 June 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
11 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jan 2019 PSC04 Change of details for Mr Dainius Vinclovas as a person with significant control on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Dainius Vinclovas on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from 3 the Vende Spalding PE11 3EG England to Flat2 2 Short Street Spalding PE11 1EW on 17 January 2019
10 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 76 Brownlow Crescent Pinchbeck Spalding PE11 3XD England to 3 the Vende Spalding PE11 3EG on 1 February 2017
26 Oct 2016 CH01 Director's details changed for Mr Dainius Vinclovas on 26 October 2016
14 Oct 2016 AD01 Registered office address changed from 12 Priory Road Spalding PE11 2XA England to 76 Brownlow Crescent Pinchbeck Spalding PE11 3XD on 14 October 2016
15 Aug 2016 AD01 Registered office address changed from 14 Albion Street Spalding PE11 2AJ England to 12 Priory Road Spalding PE11 2XA on 15 August 2016
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted