- Company Overview for DARNA LIMITED (07341819)
- Filing history for DARNA LIMITED (07341819)
- People for DARNA LIMITED (07341819)
- More for DARNA LIMITED (07341819)
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
|
|
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
|