DARO GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Termination of appointment of Mervyn David Douglas as a director on 2025-08-29 |
12/07/2512 July 2025 | Accounts for a small company made up to 2024-12-31 |
05/02/255 February 2025 | Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to Unit 6 Church Field Road Sudbury CO10 2YA |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/01/2531 January 2025 | Termination of appointment of Kevin James Thomson as a director on 2025-01-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/11/2429 November 2024 | Termination of appointment of Paul Ernest Fox as a director on 2024-06-30 |
21/06/2421 June 2024 | Accounts for a small company made up to 2023-12-31 |
13/05/2413 May 2024 | Appointment of Mr Paul Ernest Fox as a director on 2024-05-13 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
13/02/2313 February 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
06/02/236 February 2023 | Appointment of Claes Ian Lindahl as a director on 2023-02-03 |
06/02/236 February 2023 | Termination of appointment of Sarah Pennock as a secretary on 2023-02-03 |
06/02/236 February 2023 | Termination of appointment of Paul Julian Douglas as a director on 2023-02-03 |
06/02/236 February 2023 | Termination of appointment of David Stewart Paterson Douglas as a director on 2023-02-03 |
13/01/2313 January 2023 | Cessation of Mervyn David Douglas as a person with significant control on 2016-04-15 |
12/01/2312 January 2023 | Notification of Portman Enterprises Limited as a person with significant control on 2019-07-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064922820004 |
24/07/1924 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/07/1924 July 2019 | CESSATION OF DAMON EDWARD GOODYEAR AS A PSC |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAMON GOODYEAR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | DIRECTOR APPOINTED MR MERVYN DAVID DOUGLAS |
05/05/165 May 2016 | DIRECTOR APPOINTED MR MERVYN DAVID DOUGLAS |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/02/1616 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
20/04/1520 April 2015 | 03/04/15 STATEMENT OF CAPITAL GBP 20100.10 |
20/04/1520 April 2015 | 03/04/15 STATEMENT OF CAPITAL GBP 9880.0 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/02/155 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | ADOPT ARTICLES 04/02/2014 |
06/02/146 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
19/08/1319 August 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 30320.00 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON EDWARD GOODYEAR / 04/02/2013 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/128 February 2012 | SAIL ADDRESS CREATED |
08/02/128 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
08/02/128 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
08/06/118 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/02/1118 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
05/02/105 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | CURREXT FROM 28/02/2009 TO 30/06/2009 |
04/12/084 December 2008 | NC INC ALREADY ADJUSTED 04/07/2008 |
04/12/084 December 2008 | NC INC ALREADY ADJUSTED 04/07/08 |
11/11/0811 November 2008 | GBP NC 25740/59417.40 04/07/2008 |
11/11/0811 November 2008 | NC INC ALREADY ADJUSTED 04/07/08 |
29/10/0829 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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