Advanced company searchLink opens in new window

DARCHEM HOLDINGS LIMITED

Company number 03966333

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)
22 Jun 2012 CH01 Director's details changed for Mr Albert Scott Yost on 13 June 2012
21 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
21 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
21 Jun 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012
18 Apr 2012 AA Group of companies' accounts made up to 28 October 2011
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Mr Albert Scott Yost on 6 April 2012
11 Apr 2012 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 October 2009
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jul 2011 AA Group of companies' accounts made up to 31 October 2010
13 Jul 2011 CH01 Director's details changed for Mr Robert David George on 13 June 2011
15 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011
14 Apr 2011 CH01 Director's details changed for Graham Payne on 6 April 2011
21 Sep 2010 CH01 Director's details changed for Robert David George on 17 September 2010
23 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Graham Payne on 6 April 2010
23 Apr 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 6 April 2010
21 Apr 2010 AA Group of companies' accounts made up to 31 October 2009
14 Apr 2010 AP01 Appointment of Albert Scott Yost as a director
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 774,941
23 Feb 2010 AP01 Appointment of James Love as a director
05 Feb 2010 TM01 Termination of appointment of Robert Cremin as a director
04 Feb 2010 TM01 Termination of appointment of Robert Cremin as a director
11 May 2009 363a Return made up to 06/04/09; full list of members