Advanced company searchLink opens in new window

DAY TRUE INTERIORS LIMITED

Company number 08463287

Filter by category

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)
16 Jun 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 PSC04 Change of details for Mr Anthony Daniel Robson as a person with significant control on 6 April 2018
13 Apr 2018 PSC04 Change of details for Mrs Hayley Samantha Robson as a person with significant control on 6 April 2018
12 Apr 2018 CH01 Director's details changed for Mrs Hayley Samantha Tarrington on 6 April 2018
12 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
12 Apr 2018 CH01 Director's details changed for Antony Daniel Robson on 6 April 2018
12 Apr 2018 CH01 Director's details changed for Mrs Hayley Samantha Tarrington on 6 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 CH01 Director's details changed for Mr Mark Philip Sherwin on 26 March 2016
04 May 2016 CH01 Director's details changed for Mrs Hayley Samantha Tarrington on 26 March 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 MR01 Registration of charge 084632870001, created on 2 June 2015
26 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AP01 Appointment of Antony Daniel Robson as a director on 18 September 2014
11 Sep 2014 TM01 Termination of appointment of Kevin Peter Hall as a director on 3 September 2014
10 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 AD01 Registered office address changed from 128 Elgin Avenue London W9 2HD England on 10 June 2014
10 Jun 2014 AD01 Registered office address changed from C/O Srl Accountancy & Payroll Services Leicester Business Centre 111 Ross Walk Entrance E2, Leicester Leics LE4 5HH England on 10 June 2014