DAY-TIMERS EUROPE LIMITED

02925443
MILLENNIUM HOUSE 65 WALTON STREET AYLESBURY UNITED KINGDOM HP21 7QG

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 4 Buy now
11 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 4 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 4 Buy now
17 Jan 2022 officers Appointment of director (Mrs Jasmine Bryony Scott) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Katherine Alexandra Prior) 1 Buy now
17 Jan 2022 officers Termination of appointment of secretary (Katherine Alexandra Prior) 1 Buy now
18 Jun 2021 officers Change of particulars for director (Ms Katherine Alexandra Spence) 2 Buy now
18 Jun 2021 officers Change of particulars for secretary (Ms Katherine Alexandra Spence) 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 resolution Resolution 2 Buy now
19 Feb 2021 accounts Annual Accounts 4 Buy now
15 Jun 2020 accounts Annual Accounts 4 Buy now
08 Jun 2020 officers Appointment of director (Mr Christopher Neil Hopkinson) 2 Buy now
08 Jun 2020 officers Appointment of director (Ms Katherine Alexandra Spence) 2 Buy now
08 Jun 2020 officers Appointment of secretary (Ms Katherine Alexandra Spence) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Walter Joe Thomas) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Robert Michael Grimes) 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 4 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Appointment of secretary (Mr Robert Michael Grimes) 2 Buy now
01 May 2018 officers Termination of appointment of director (Christopher Neil Hopkinson) 1 Buy now
01 May 2018 officers Termination of appointment of director (Richard Mark Geddie) 1 Buy now
01 May 2018 officers Termination of appointment of secretary (Richard Mark Geddie) 1 Buy now
13 Apr 2018 accounts Annual Accounts 4 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 officers Appointment of director (Dr Walter Joe Thomas) 2 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
07 Jul 2015 officers Appointment of director (Mr. Christopher Neil Hopkinson) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Andrew Stephen Page) 1 Buy now
05 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jun 2015 resolution Resolution 4 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 accounts Annual Accounts 4 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 officers Termination of appointment of director (Melissa Cupp) 1 Buy now
03 Oct 2013 officers Appointment of director (Mr Richard Mark Geddie) 2 Buy now
02 Jul 2013 accounts Annual Accounts 15 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
13 Jul 2012 officers Appointment of director (Melissa Cupp) 2 Buy now
13 Jul 2012 officers Termination of appointment of director (Martha Curren) 1 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 officers Appointment of director (Martha Ann Curren) 2 Buy now
12 Mar 2012 officers Termination of appointment of director (Peter Sharpe) 1 Buy now
03 Oct 2011 accounts Annual Accounts 14 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
03 May 2011 officers Appointment of director (Mr Andrew Stephen Page) 3 Buy now
28 Apr 2011 officers Termination of appointment of director (Emma Davies) 2 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
11 Aug 2010 officers Termination of appointment of director (Peter Munk) 2 Buy now
11 Aug 2010 officers Appointment of director (Emma Davies) 3 Buy now
28 May 2010 annual-return Annual Return 11 Buy now
19 May 2010 accounts Annual Accounts 14 Buy now
30 Dec 2009 auditors Auditors Resignation Company 1 Buy now
25 Nov 2009 auditors Auditors Resignation Company 1 Buy now
14 May 2009 annual-return Return made up to 02/05/09; full list of members 6 Buy now
21 Jul 2008 accounts Annual Accounts 14 Buy now
14 May 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
30 Aug 2007 accounts Annual Accounts 14 Buy now
07 Jun 2007 annual-return Return made up to 02/05/07; full list of members 5 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
11 Oct 2006 accounts Annual Accounts 12 Buy now
19 May 2006 annual-return Return made up to 02/05/06; full list of members 6 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 officers Director resigned 1 Buy now
16 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: gatehouse road aylesbury buckinghamshire HP19 8DT 1 Buy now
15 Aug 2005 accounts Annual Accounts 12 Buy now
16 May 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
24 May 2004 accounts Annual Accounts 12 Buy now
14 May 2004 annual-return Return made up to 02/05/04; full list of members 7 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: gatehouse road aylesbury buckinghamshire HP19 3DT 1 Buy now
14 May 2004 officers Director's particulars changed 1 Buy now
03 Sep 2003 accounts Annual Accounts 12 Buy now
14 May 2003 annual-return Return made up to 02/05/03; full list of members 6 Buy now
09 Apr 2003 officers New secretary appointed 2 Buy now
09 Apr 2003 officers Secretary resigned 1 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: nepicar house london road, wrotham heath sevenoaks kent TN15 7RS 1 Buy now
06 Mar 2003 auditors Auditors Resignation Company 1 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 officers New director appointed 2 Buy now
26 Sep 2002 accounts Annual Accounts 12 Buy now
27 May 2002 annual-return Return made up to 02/05/02; full list of members 6 Buy now
05 Nov 2001 officers Director resigned 1 Buy now
28 Sep 2001 accounts Annual Accounts 12 Buy now
28 Jun 2001 officers New director appointed 2 Buy now
30 May 2001 annual-return Return made up to 02/05/01; full list of members 6 Buy now