Advanced company searchLink opens in new window

2DAYUK LIMITED

Company number 04022937

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)
02 Jun 2005 288b Director resigned
02 Jun 2005 288b Director resigned
02 Jun 2005 288b Director resigned
02 Jun 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Appt shareholders 04/05/05
18 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2005 88(2)R Ad 28/02/05--------- £ si 5754@.01=57 £ ic 1080/1137
18 Feb 2005 288c Director's particulars changed
31 Jan 2005 288c Director's particulars changed
11 Jan 2005 88(2)R Ad 28/10/04--------- £ si 1598@.01=15 £ ic 1065/1080
04 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
22 Jul 2004 363s Return made up to 28/06/04; full list of members
10 Jun 2004 395 Particulars of mortgage/charge
02 Mar 2004 88(2)R Ad 27/01/04--------- £ si 26632@.01=266 £ ic 799/1065
02 Mar 2004 123 Nc inc already adjusted 12/09/03
02 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Feb 2004 288b Secretary resigned
12 Feb 2004 288a New secretary appointed
24 Oct 2003 287 Registered office changed on 24/10/03 from: unit 9 chesterton mill frenchs road cambridge cambridgeshire CB4 3NP
04 Oct 2003 AA Total exemption small company accounts made up to 30 November 2002
11 Aug 2003 88(2)R Ad 18/07/03--------- £ si 4900@.01=49 £ ic 750/799
24 Jul 2003 122 S-div 17/07/03
24 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 17/07/03
09 Jul 2003 288a New director appointed
09 Jul 2003 288a New director appointed