Advanced company searchLink opens in new window

DARAG LEGACY UK LTD

Company number 08179596

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)
16 Oct 2019 TM01 Termination of appointment of Ronald Jay Gould as a director on 16 October 2019
14 Oct 2019 SH20 Statement by Directors
14 Oct 2019 SH19 Statement of capital on 14 October 2019
  • USD 20,500,000
14 Oct 2019 CAP-SS Solvency Statement dated 24/09/19
14 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
31 Jul 2019 AP01 Appointment of Mr Thomas Alexander Booth as a director on 30 July 2019
15 May 2019 AP01 Appointment of Mr Nicholas Philip Andrew Briggs as a director on 2 May 2019
07 Mar 2019 AA Full accounts made up to 31 December 2018
07 Dec 2018 TM01 Termination of appointment of Christopher John Sinclair as a director on 6 December 2018
07 Dec 2018 TM01 Termination of appointment of Nicholas Peter Davenport as a director on 6 December 2018
07 Dec 2018 TM02 Termination of appointment of Simon Heelum Mahaffey as a secretary on 6 December 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
13 Mar 2018 AA Full accounts made up to 31 December 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
08 Mar 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 AP01 Appointment of Mr Nicholas Peter Davenport as a director on 1 March 2017
07 Mar 2017 TM01 Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 1 March 2017
05 Jan 2017 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London London W5 5TL to 10 Philpot Lane London EC3M 8AA on 5 January 2017
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
15 Jul 2016 TM01 Termination of appointment of Alex St James as a director on 15 July 2016
04 Jul 2016 TM01 Termination of appointment of Robert William Alan Lewis as a director on 15 June 2016
10 Mar 2016 AA Full accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • USD 50,000,000
14 Aug 2015 AP03 Appointment of Mr Simon Heelum Mahaffey as a secretary on 14 August 2015