Advanced company searchLink opens in new window

DAYTON AUDIO UK LIMITED

Company number 09430323

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)
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
23 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 28 February 2021
03 Apr 2021 PSC01 Notification of Ian Paul Childs as a person with significant control on 1 February 2021
03 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with updates
02 Apr 2021 TM01 Termination of appointment of John Graham Bestall as a director on 1 February 2021
02 Apr 2021 AP01 Appointment of Mr Ian Paul Childs as a director on 1 February 2021
02 Apr 2021 AD01 Registered office address changed from 84 Ainsty Road Wetherby LS22 7FY United Kingdom to New Inn Corner Market Weighton Road Holme-on-Spalding-Moor York YO43 4EE on 2 April 2021
29 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
23 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
14 May 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1