DARIUSZ SZYMULA LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Registered office address changed from 1 Sandpiper Court Castleford WF10 5GH England to 4 Barberry Court Barnsley S70 3RS on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 44 SANDPIPER COURT CASTLEFORD WF10 5GH ENGLAND

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 44 BANTOCK CLOSE BROWNS WOOD MILTON KEYNES MK7 8DS ENGLAND

View Document

13/08/1813 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 31 BOWYERS MEWS NEATH HILL MILTON KEYNES MK14 6HP UNITED KINGDOM

View Document

02/05/172 May 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