DARA NANDRA LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2025-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-04-05

View Document

04/04/244 April 2024 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 7 Bell Yard London WC2A 2JR on 2024-04-04

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2023-04-05

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Director's details changed for Mr Dara Singh Nandra on 2023-04-30

View Document

30/04/2330 April 2023 Change of details for Mr Dara Singh Nandra as a person with significant control on 2023-04-30

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2022-04-05

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

28/06/2128 June 2021 Registered office address changed from Cleveland House Cleveland Square London W2 6DB United Kingdom to 4 Old Park Lane Mayfair London W1K 1QW on 2021-06-28

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 18 SOHO SQUARE LONDON W1D 3QL

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED CHARTERED DESIGNERS LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARA SINGH NANDRA / 01/01/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 81 OXFORD STREET LONDON W1D 2EU

View Document

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARA SINGH NANDRA / 18/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARA NANDRA / 01/02/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY ATTWOODS (EVESHAM) LTD

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 1 BLACKWELL HOUSE MILL STREET EVESHAM WORCESTERSHIRE WR11 4HL

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 4 BENEDICT HOUSE MILL STREET EVESHAM WORCESTERSHIRE WR11 4HH

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: ONE BENEDICT HOUSE MILL STREET EVESHAM WORCS WR11 4HH

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 90 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

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