Advanced company searchLink opens in new window

DAVID ANTONY BAILEY LTD

Company number 09648305

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)
27 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
14 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
18 Mar 2020 PSC01 Notification of Lyes Bailey as a person with significant control on 14 March 2020
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Sep 2019 PSC07 Cessation of Lyes Bailey as a person with significant control on 10 September 2019
05 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
03 Aug 2018 PSC04 Change of details for Mr Damien David X as a person with significant control on 27 July 2018
02 Aug 2018 CH03 Secretary's details changed for Mr Damien David X on 27 July 2018
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
26 Jul 2017 PSC01 Notification of Damien David X as a person with significant control on 13 June 2016
26 Jul 2017 AP03 Appointment of Mr Damien David X as a secretary on 12 July 2017
25 Jul 2017 PSC01 Notification of Tyehemba Bailey as a person with significant control on 13 June 2016
25 Jul 2017 PSC01 Notification of Shakir Bailey as a person with significant control on 13 June 2016
25 Jul 2017 PSC01 Notification of Lyes Bailey as a person with significant control on 13 June 2016
11 Jul 2017 AD01 Registered office address changed from Flat 34 Seymour Court Crest Road Crest Road London NW2 7BY England to Flat 34 Seymour Court Crest Road London NW2 7BY on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates