DAR GLOBAL PLC
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Group of companies' accounts made up to 2024-12-31 |
23/05/2523 May 2025 | 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 |
22/05/2522 May 2025 | 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 2025-05-22 |
18/03/2518 March 2025 | Director's details changed for Mr Richard Andrew Harold Stockdale on 2025-03-18 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
18/03/2518 March 2025 | Director's details changed for Mr Maurice Benedict Horan on 2025-03-18 |
18/03/2518 March 2025 | Director's details changed for Mr Ziad El Chaar on 2025-03-18 |
18/03/2518 March 2025 | Director's details changed for Mr Yousef Al-Shelash on 2025-03-18 |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
05/12/245 December 2024 | Director's details changed for Mr Ziad El Chaar on 2023-03-01 |
03/10/243 October 2024 | Appointment of Mr David Reed Weinreb as a director on 2024-10-03 |
03/10/243 October 2024 | Termination of appointment of David Ian Hunter as a director on 2024-10-03 |
28/05/2428 May 2024 | Secretary's details changed for Link Company Matters Limited on 2024-05-20 |
10/04/2410 April 2024 | Group of companies' accounts made up to 2023-12-31 |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
14/08/2314 August 2023 | Termination of appointment of Shivaraman Ramanarayanan Iyer as a director on 2023-08-08 |
20/06/2320 June 2023 | 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 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
09/03/239 March 2023 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
09/03/239 March 2023 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
08/03/238 March 2023 | Cessation of Dar Al Arkan Real Estate Development Company Pjsc as a person with significant control on 2023-02-28 |
07/03/237 March 2023 | Director's details changed for Shivaraman Ramanarayanan Iyer on 2023-02-06 |
07/03/237 March 2023 | Director's details changed for Mr Ziad El Chaar on 2023-02-06 |
06/03/236 March 2023 | Statement of capital on 2023-02-28 |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Memorandum and Articles of Association |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
16/02/2316 February 2023 | Appointment of Mr Yousef Al-Shelash as a director on 2023-02-06 |
15/02/2315 February 2023 | Appointment of Mr Maurice Benedict Horan as a director on 2023-02-06 |
15/02/2315 February 2023 | Appointment of Mr Richard Andrew Harold Stockdale as a director on 2023-02-06 |
15/02/2315 February 2023 | Appointment of Mr David Ian Hunter as a director on 2023-02-06 |
09/02/239 February 2023 | Re-registration from a private company to a public company |
09/02/239 February 2023 | Balance Sheet |
09/02/239 February 2023 | Auditor's report |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Re-registration of Memorandum and Articles |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Certificate of re-registration from Private to Public Limited Company |
09/02/239 February 2023 | Auditor's statement |
07/02/237 February 2023 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2022-10-04 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | Statement of capital on 2023-01-30 |
30/01/2330 January 2023 | Resolutions |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
11/01/2311 January 2023 | Registered office address changed from 50 Hans Crescent London SW1X 0NA United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11 |
11/01/2311 January 2023 | Appointment of Link Company Matters Limited as a secretary on 2023-01-11 |
30/12/2230 December 2022 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-11-25 |
15/11/2215 November 2022 | Redenomination of shares. Statement of capital 2022-10-28 |
14/11/2214 November 2022 | Sub-division of shares on 2022-10-28 |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
10/10/2210 October 2022 | Director's details changed for Ziad El Chaar on 2022-09-30 |
07/10/227 October 2022 | Notification of Dar Al Arkan Real Estate Development Company Pjsc as a person with significant control on 2022-10-04 |
05/10/225 October 2022 | Appointment of Ziad El Chaar as a director on 2022-09-30 |
03/10/223 October 2022 | Certificate of change of name |
03/10/223 October 2022 | Appointment of Shivaraman Ramanarayanan Iyer as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Incorporation |
30/09/2230 September 2022 | Termination of appointment of Clive Weston as a director on 2022-09-30 |
30/09/2230 September 2022 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 50 Hans Crescent London SW1X 0NA on 2022-09-30 |
More Company Information
Recently Viewed
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