DARGO PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Amended micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

11/01/2211 January 2022 Satisfaction of charge 105633730001 in full

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registered office address changed from Unit 6 Liverpool International Business Park De Havilland Drive Liverpool L24 8RN United Kingdom to B2 Oaklands Office Park Hooton Road Hooton Chester CH66 7NZ on 2021-08-04

View Document

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

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105633730001

View Document

27/11/2027 November 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

12/06/2012 June 2020 ADOPT ARTICLES 12/05/2020

View Document

12/06/2012 June 2020 ARTICLES OF ASSOCIATION

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 02/04/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE HUB ELEVATOR STUDIOS PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O THIRTY FOUR CAPITAL 105 MERE GRANGE ELTON HEAD ROAD ST HELENS MERSEYSIDE WA9 5GG ENGLAND

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED COSMETIC CANDY LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O THIRTY FOUR CAPITAL ELEVATOR STUDIOS 29-31 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN ENGLAND

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 24/09/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 06/06/2017

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED RESOURCE TEAM LTD CERTIFICATE ISSUED ON 14/06/17

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM CATHDALE MOSS FARM CATCHDALE MOSS LANE ST HELENS MERSEYSIDE WA10 5QG ENGLAND

View Document

13/01/1713 January 2017 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