Advanced company searchLink opens in new window

DAFADAY JEWELLERY LTD

Company number 10251678

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)
26 Mar 2024 AA Micro company accounts made up to 27 June 2023
22 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
21 Feb 2024 PSC04 Change of details for Mr Andrew Asher Rotenberg as a person with significant control on 1 February 2017
20 Feb 2024 CH01 Director's details changed for Mr Andrew Asher Rotenberg on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mr Andrew Asher Rotenberg as a person with significant control on 1 February 2017
24 Apr 2023 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023
24 Mar 2023 AA Micro company accounts made up to 28 June 2022
09 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 28 June 2021
08 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 28 June 2020
10 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 28 June 2019
17 Jun 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
19 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
26 Jul 2019 AD01 Registered office address changed from 104 Bridge Lane London NW11 0ER England to Regina House 124 Finchley Road London NW3 5JS on 26 July 2019
26 Mar 2019 AA Accounts for a dormant company made up to 28 June 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
17 Sep 2018 AA Micro company accounts made up to 28 June 2017
20 Jul 2018 TM01 Termination of appointment of Joseph Isaac Sternlight as a director on 15 February 2018
19 Jun 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
14 May 2018 AD01 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to 104 Bridge Lane London NW11 0ER on 14 May 2018
21 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
21 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates