- Company Overview for DAY WIN LTD (10218865)
- Filing history for DAY WIN LTD (10218865)
- People for DAY WIN LTD (10218865)
- More for DAY WIN LTD (10218865)
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
|