Advanced company searchLink opens in new window

DARKO DEVELOPMENTS LTD

Company number 11645515

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)
04 Jan 2024 AD01 Registered office address changed from A1 & a2 Ground and Fist Floor Methuen Park Chippenham SN14 0GT England to 1 Finch Court Trowbridge BA14 7FZ on 4 January 2024
24 Nov 2023 AD01 Registered office address changed from Darko Development 1 Finch Court Trowbridge Wiltshire BA14 7FZ England to A1 & a2 Ground and Fist Floor Methuen Park Chippenham SN14 0GT on 24 November 2023
02 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
02 Nov 2023 AD01 Registered office address changed from Darko Development 1 Finch Court Trowbridge England BA14 7FZ England to Darko Development 1 Finch Court Trowbridge Wiltshire BA14 7FZ on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from 1 Finch Court 1 Finch Court Trowbridge BA14 7FZ England to Darko Development 1 Finch Court Trowbridge England BA14 7FZ on 2 November 2023
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Jul 2023 AA Micro company accounts made up to 31 October 2021
06 Jul 2023 CERTNM Company name changed golden ai LTD\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
07 Jun 2023 CS01 Confirmation statement made on 24 October 2022 with no updates
07 Jun 2023 PSC04 Change of details for Mrs Alicia Darko as a person with significant control on 7 June 2023
10 Aug 2022 CERTNM Company name changed diamond crystal builds LTD\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
18 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jun 2021 CH01 Director's details changed for Mrs Alicia Darko on 21 June 2021
28 May 2021 PSC04 Change of details for Isaac Darko as a person with significant control on 28 May 2021
28 May 2021 CH01 Director's details changed for Isaac Darko on 28 May 2021
05 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with no updates
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
16 Jun 2020 AA Micro company accounts made up to 31 October 2019
10 Jan 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 1 Finch Court 1 Finch Court Trowbridge BA14 7FZ on 10 January 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted