Advanced company searchLink opens in new window

30 HOUR DAYS LIMITED

Company number 09704853

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 July 2022
04 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
07 Dec 2020 AD01 Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF England to Popeshead Court Offices Peter Lane York YO1 8SU on 7 December 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from 1 the Garth Main Street Skipwith North Yorkshire YO8 5SQ England to 4C Mercury Court Manse Lane Knaresborough HG5 8LF on 31 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
09 May 2018 CH01 Director's details changed for Miss Wendy Faye Parkin on 2 May 2018
09 May 2018 PSC04 Change of details for Miss Wendy Faye Parkin as a person with significant control on 2 May 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 PSC01 Notification of Wendy Faye Parkin as a person with significant control on 1 August 2016
28 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Dec 2016 AD01 Registered office address changed from Grange Meadows Cobcroft Lane Cridling Stubbs Knottingley West Yorkshire WF11 0AZ United Kingdom to 1 the Garth Main Street Skipwith North Yorkshire YO8 5SQ on 13 December 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
26 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2016 SH08 Change of share class name or designation
26 Aug 2016 SH10 Particulars of variation of rights attached to shares