Advanced company searchLink opens in new window

DAYLIGHT NELSON HOUSE LIMITED

Company number 10232572

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)
24 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
19 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2021 CS01 Confirmation statement made on 14 June 2020 with updates
18 Mar 2021 PSC07 Cessation of Sarah Jane Boult as a person with significant control on 12 December 2019
12 Mar 2021 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to A T B S House London Road Beccles Suffolk NR34 8TS on 12 March 2021
22 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
06 Feb 2020 TM01 Termination of appointment of Sarah Jane Boult as a director on 3 October 2018
12 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
10 Oct 2018 AD01 Registered office address changed from 37 Southgates Road Great Yarmouth Norfolk NR30 3LL England to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 10 October 2018
10 Oct 2018 PSC04 Change of details for Mr Jason Ronald Rounce as a person with significant control on 3 October 2018
10 Oct 2018 PSC01 Notification of Sarah Jane Boult as a person with significant control on 3 October 2018
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
12 May 2018 MR01 Registration of charge 102325720004, created on 3 May 2018
12 May 2018 MR01 Registration of charge 102325720003, created on 3 May 2018
08 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jul 2017 MR01 Registration of charge 102325720001, created on 25 July 2017
27 Jul 2017 MR01 Registration of charge 102325720002, created on 25 July 2017
05 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
05 Jul 2017 PSC01 Notification of Jason Ronald Rounce as a person with significant control on 31 May 2017
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted