Advanced company searchLink opens in new window

DARASOFT SOLUTIONS LIMITED

Company number 03836647

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
12 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
03 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Westell Accountants 3 Bradfield Court, Drayton Mill Milton Road, Drayton Abingdon Oxfordshire OX14 4EF on 28 June 2017
27 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
27 Jun 2017 PSC01 Notification of John O'mahony as a person with significant control on 1 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
09 Jun 2016 TM02 Termination of appointment of Ian Banks as a secretary on 9 June 2016
09 Jun 2016 TM01 Termination of appointment of Ian Banks as a director on 9 June 2016
09 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
21 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2014 CH01 Director's details changed for John O'mahony on 19 July 2013
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2