THE DAVARSI PARTNERSHIP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewVoluntary strike-off action has been suspended

View Document

05/06/255 June 2025 NewVoluntary strike-off action has been suspended

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Registered office address changed from 48 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-05-23

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-02-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Change of details for Mrs Emma Louise Coppellotti as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 48 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mrs Emma Louise Coppellotti on 2024-01-26

View Document

06/09/236 September 2023 Termination of appointment of Antony Thomas Coppellotti as a director on 2023-09-05

View Document

19/01/2319 January 2023 Cessation of Adam Gerard Francis as a person with significant control on 2022-10-10

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

19/01/2319 January 2023 Notification of Emma Louise Coppellotti as a person with significant control on 2022-10-10

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Cessation of Emma Louise Coppellotti as a person with significant control on 2021-12-17

View Document

13/01/2213 January 2022 Cessation of Antony Thomas Coppellotti as a person with significant control on 2021-12-17

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

12/01/2212 January 2022 Notification of Adam Gerard Francis as a person with significant control on 2021-12-17

View Document

16/12/2116 December 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

22/01/2122 January 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

05/01/215 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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