DARIUS DEVELOPMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Director's details changed for Eugene John Downing on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Raymond Daniel Downing on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from Alderwood House Ridgley Road Chiddingfold Surrey GU8 4QQ United Kingdom to 99 Wey Hill Haslemere Surrey GU27 1HT on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Austin Allan Downing on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Eugene John Downing as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Austin Allan Downing as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Raymond Daniel Downing as a person with significant control on 2025-02-21

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Change of details for Mr Austin Allan Downing as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Registered office address changed from 99 Wey Hill Haslemere Surrey GU27 1HT to Alderwood House Ridgley Road Chiddingfold Surrey GU8 4QQ on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Raymond Daniel Downing as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Eugene John Downing as a person with significant control on 2024-03-13

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DANIEL DOWNING / 06/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN ALLAN DOWNING / 06/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE JOHN DOWNING / 06/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND DOWNING

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM ALDERWOOD HOUSE RIDGLEY ROAD CHIDDINGFOLD SURREY GU8 4QQ

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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