DARBOE JULA & CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/10/2427 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM TEAM HOUSE 1B ST. MARYS ROAD 1B ST MARY ROAD WATFORD HERTFORDSHIRE WD18 0EE ENGLAND

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM TEAM HOUSE 1B ST. MARYS ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/10/189 October 2018 COMPANY NAME CHANGED OFFICE PARTNERS LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM PO BOX WD25 0SD TEAM HOUSE ST. MARY'S ROAD WATFORD HERTFORDSHIRE WD18 0EE UNITED KINGDOM

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 43-45 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PN ENGLAND

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIRAMANG DARBOE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR YIRAMANG DARBOE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARIAMA TOURAY

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS MARIAMA TOURAY

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALBENE MENDY

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 SAIL ADDRESS CREATED

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAMA TOURAY

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ALBENE CHARLES MENDY

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 112 ST. JAMES ROAD WATFORD WD18 0DX ENGLAND

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAMA TOURAY / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAMA TOUARY / 20/01/2014

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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