DARTPLUS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Cessation of Hayam Beany as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Hayam Beany as a director on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Rabih Boutros Beaini as a person with significant control on 2025-02-25

View Document

01/02/251 February 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Notification of Youssef Ahmad Darwiche as a person with significant control on 2023-03-18

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Change of details for Mrs Hayam Beany as a person with significant control on 2023-03-18

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/03/2318 March 2023 Notification of Hayam Beany as a person with significant control on 2023-03-18

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

18/03/2318 March 2023 Cessation of Youssef Ahmad Darwiche as a person with significant control on 2023-03-18

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-02 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

03/08/213 August 2021 Cessation of Hayam Beany as a person with significant control on 2021-05-01

View Document

03/08/213 August 2021 Notification of Youssef Ahmad Darwiche as a person with significant control on 2021-05-01

View Document

03/08/213 August 2021 Appointment of Mr Youssef Ahmad Darwiche as a director on 2021-05-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS HAYAM BEANY / 01/05/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/07/184 July 2018 CESSATION OF HAYAM BEANY AS A PSC

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYAM BEANY

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, SECRETARY YOUSSEF DARWICHE

View Document

03/10/153 October 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/08/1314 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/08/1124 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYAM BEANY / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR YOUSSEF DARWICHE / 01/10/2009

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/06/015 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 EXEMPTION FROM APPOINTING AUDITORS 06/08/99

View Document

04/07/004 July 2000 EXEMPTION FROM APPOINTING AUDITORS 09/08/99

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

08/04/998 April 1999 EXEMPTION FROM APPOINTING AUDITORS 06/08/98

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company