Advanced company searchLink opens in new window

DAR GLOBAL PLC

Company number 14388348

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Mar 2026 CS01 Confirmation statement made on 16 March 2026 with no updates
08 Oct 2025 CH01 Director's details changed for Mr Ziad El Chaar on 1 April 2025
03 Jul 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum purchase is 18,002,161, minimum price $0.01 24/06/2025
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
23 May 2025 AD02 Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL
22 May 2025 AD01 Registered office address changed from , Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 22 May 2025
18 Mar 2025 CH01 Director's details changed for Mr Maurice Benedict Horan on 18 March 2025
18 Mar 2025 CH01 Director's details changed for Mr Ziad El Chaar on 18 March 2025
18 Mar 2025 CH01 Director's details changed for Mr Richard Andrew Harold Stockdale on 18 March 2025
18 Mar 2025 CH01 Director's details changed for Mr Yousef Al-Shelash on 18 March 2025
18 Mar 2025 CS01 Confirmation statement made on 16 March 2025 with no updates
20 Jan 2025 CH04 Secretary's details changed for Link Company Matters Limited on 20 January 2025
05 Dec 2024 CH01 Director's details changed for Mr Ziad El Chaar on 1 March 2023
03 Oct 2024 TM01 Termination of appointment of David Ian Hunter as a director on 3 October 2024
03 Oct 2024 AP01 Appointment of Mr David Reed Weinreb as a director on 3 October 2024
28 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
10 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: a general meeting (other than an annual general meeting) may be called on not less the 14 clear days' notice. 28/03/2024
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
14 Aug 2023 TM01 Termination of appointment of Shivaraman Ramanarayanan Iyer as a director on 8 August 2023
20 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
09 Mar 2023 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
09 Mar 2023 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
08 Mar 2023 PSC07 Cessation of Dar Al Arkan Real Estate Development Company Pjsc as a person with significant control on 28 February 2023