Advanced company searchLink opens in new window

PROJECT DAYTONA BIDCO LIMITED

Company number 10058919

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)
10 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
14 Nov 2022 TM01 Termination of appointment of Catherine Laura Jane Greening as a director on 14 November 2022
21 Oct 2022 AP01 Appointment of Miss Victoria Elizabeth Mccahill as a director on 6 October 2022
21 Oct 2022 TM01 Termination of appointment of Christopher James Hodgson as a director on 29 September 2022
21 Oct 2022 AP01 Appointment of Mr Richard Craig Thompson as a director on 6 October 2022
21 Oct 2022 TM01 Termination of appointment of Paul Charles Shannon as a director on 29 September 2022
21 Oct 2022 TM01 Termination of appointment of Steven James Townsley as a director on 8 September 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 AP01 Appointment of Mrs Catherine Laura Jane Greening as a director on 27 May 2022
20 Jun 2022 AP01 Appointment of Mr Steven James Townsley as a director on 27 May 2022
07 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from Synergy House Manchester Science Park Manchester Greater Manchester M15 6SY England to 1 Archway Birley Fields Manchester M15 5QJ on 3 February 2022
04 Nov 2021 AA Full accounts made up to 31 March 2021
26 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 MR01 Registration of charge 100589190004, created on 13 August 2021
10 Aug 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021