- Company Overview for DAYA ENGINEERING LTD (10672706)
- Filing history for DAYA ENGINEERING LTD (10672706)
- People for DAYA ENGINEERING LTD (10672706)
- More for DAYA ENGINEERING LTD (10672706)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Amandeep Singh Nandhra on 25 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mrs Sophia Nandhra as a person with significant control on 25 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mr Amandeep Singh Nandhra as a person with significant control on 25 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from 8 Barbel Avenue Riverdene Basingstoke Hampshire RG21 4PB England to Rydal Chineham Lane Sherborne St. John Basingstoke RG24 9LR on 26 January 2023 | |
10 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Nov 2018 | PSC04 | Change of details for Mr Amandeep Singh Nandhra as a person with significant control on 7 November 2018 | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | AP03 | Appointment of Mrs Sophia Nandhra as a secretary on 27 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Amandeep Singh Nandhra as a person with significant control on 27 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Sophia Nandhra as a person with significant control on 27 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Amandeep Singh Nandhra on 18 October 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 11 Farm View Drive Chineham Basingstoke Hampshire RG24 8EX United Kingdom to 8 Barbel Avenue Riverdene Basingstoke Hampshire RG21 4PB on 7 November 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|