DARRYL INGRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Director's details changed for Mrs Neha Patel on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Di Legal Ltd as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Sarju Patel on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mrs Neha Patel on 2023-11-21

View Document

02/06/232 June 2023 Previous accounting period extended from 2022-10-31 to 2023-02-28

View Document

08/02/238 February 2023 Termination of appointment of Darryl Edgar Ingram as a director on 2023-02-08

View Document

08/02/238 February 2023 Notification of Di Legal Ltd as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Darryl Edgar Ingram as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Sarj Patel on 2022-09-29

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARJ PATEL / 18/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL EDGAR INGRAM

View Document

11/07/1711 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1-3 HERIOT ROAD HENDON LONDON NW4 2EG ENGLAND

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN INGRAM

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL EDGAR INGRAM / 07/11/2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SARJ PATEL / 20/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/08/138 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MRS DAWN INGRAM

View Document

06/01/136 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 1400

View Document

06/01/136 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 1400

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MRS NEHA PATEL

View Document

06/01/136 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 1400

View Document

06/01/136 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 1400

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MR SARJ PATEL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1-3 HERIOT ROAD HENDON LONDON NW4 2EG

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL EDGAR INGRAM / 13/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW ENGLAND

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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