Advanced company searchLink opens in new window

DAYA ENGINEERING LTD

Company number 10672706

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)
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
  • GBP 10