DARTT LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
10/10/1610 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
08/04/168 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY NICHOLAS COOPER / 01/01/2016 |
20/10/1520 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH COOPER / 28/01/2015 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 6 SOLLERSHOTT EAST LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3PL ENGLAND |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
12/02/1412 February 2014 | SAIL ADDRESS CREATED |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY NICHOLAS COOPER / 11/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/03/1311 March 2013 | DIRECTOR APPOINTED MRS JANE ELIZABETH COOPER |
28/02/1328 February 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM |
28/02/1328 February 2013 | SECRETARY APPOINTED MR CHARLES RODERICK SPENCER FOWLER |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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