Advanced company searchLink opens in new window

DARNA LIMITED

Company number 07341819

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)
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
23 May 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
14 Dec 2018 AD01 Registered office address changed from Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England to Unit C, 81 Curtain Road London EC2A 3AG on 14 December 2018
21 Aug 2018 AD01 Registered office address changed from 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England to Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS on 21 August 2018
21 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
07 Jun 2018 AD01 Registered office address changed from PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL England to 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS on 7 June 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
25 Jan 2018 CH01 Director's details changed for Ms Nadia Hamila on 15 January 2018
20 Jan 2018 PSC04 Change of details for Ms Nadia Hamila as a person with significant control on 1 January 2017
20 Jan 2018 AD01 Registered office address changed from 28 Aubert Court Avenell Road London N5 1BJ to PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL on 20 January 2018
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000