DADART LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Appointment of Amba Secretaries Limited as a secretary on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mrs Alison Margaret Jordan as a director on 2024-07-19

View Document

12/07/2412 July 2024 Termination of appointment of Christopher Chandy as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Christopher Chandy as a secretary on 2024-07-11

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/09/2318 September 2023 Termination of appointment of Jane Emma Ford as a director on 2023-09-11

View Document

18/09/2318 September 2023 Appointment of Mr Christopher Chandy as a secretary on 2023-09-11

View Document

18/09/2318 September 2023 Appointment of Mr Christopher Chandy as a director on 2023-09-11

View Document

18/09/2318 September 2023 Termination of appointment of Jane Emma Ford as a secretary on 2023-09-11

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from 1 1 Harbour Exchange Square 9th Floor London E14 9GE England to 1 Harbour Exchange Square 9th Floor London E14 9GE on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE to 1 1 Harbour Exchange Square 9th Floor London E14 9GE on 2023-02-17

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGON

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR STEPHEN LANE

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BRAYSHAW

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MISS JANE EMMA FORD

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY PETER BRAYSHAW

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MISS JANE EMMA FORD

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/166 September 2016 COMPANY NAME CHANGED FIH GROUP LIMITED CERTIFICATE ISSUED ON 06/09/16

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED DADART LIMITED CERTIFICATE ISSUED ON 16/06/16

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA MARIS

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR KENNETH BURGON

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROL BISHOP

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR PETER BRAYSHAW

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR PETER BRAYSHAW

View Document

09/09/139 September 2013 SECRETARY APPOINTED MISS CAROL CLAIRE BISHOP

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY LALJI VEKARIA

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR LALJI VEKARIA

View Document

21/08/1321 August 2013 SECTION 519

View Document

14/08/1314 August 2013 SECTION 519

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTE MARIS / 22/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM UNIT C THE DENIM FACTORY 4-6 DAVENANT STREET LONDON E1 5AQ

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DOHERTY

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED ANNA CHARLOTTE MARIS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY EUGENE BOYLE

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR LALJI MAWJI VEKARIA

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE BOYLE

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR IAN JOHN VICTOR DOHERTY

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR LALJI MAWJI VEKARIA

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 199-205 RICHMOND ROAD LONDON E8 3NJ

View Document

03/07/083 July 2008 CONFIRMATION OF APPT OF AUDIORS

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE HASTINGS

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 DEED APPROVED 10/04/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 RESIGNATION OF DIRECTOR 30/06/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 AUDITOR'S RESIGNATION

View Document

12/07/9712 July 1997 ADOPT MEM AND ARTS 27/06/97

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

06/10/926 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

21/02/9121 February 1991 80A 369(4) 252 366A 386 30/01/91

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 EXEMPTION FROM APPOINTING AUDITORS 27/10/89

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/904 June 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 VARYING SHARE RIGHTS AND NAMES E 271088

View Document

15/09/8815 September 1988 COMPANY NAME CHANGED MOMART LIMITED CERTIFICATE ISSUED ON 16/09/88

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 6-15 FLORFIELD ROAD LONDON E8

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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