DARTMATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 SAIL ADDRESS CHANGED FROM:
C/O M SHEEHAN
54 VAUGHAN ROAD
CLEOBURY MORTIMER
KIDDERMINSTER
DY14 8DB
UNITED KINGDOM

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM
54 VAUGHAN ROAD
CLEOBURY MORTIMER
KIDDERMINSTER
WORCESTERSHIRE
DY14 8DB

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 SECOND FILING WITH MUD 16/08/13 FOR FORM AR01

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS KAREN ANNE SHEEHAN

View Document

27/09/1327 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM FLAT 54 VAUGHERNE ROAD CLEOBURY MORTIMER KIDDERMINSTER DY14 8DB ENGLAND

View Document

30/08/1230 August 2012 SAIL ADDRESS CHANGED FROM: C/O M SHEEHAN 8 YELDSIDE GARDENS CLEOBURY MORTIMER KIDDERMINSTER DY14 8AZ UNITED KINGDOM

View Document

30/08/1230 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN THOMAS SHEEHAN / 01/10/2011

View Document

30/08/1230 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM REDROOFS BERRINGTON ROAD TENBURY WELLS WR15 8EN

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SHEEHAN

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN THOMAS SHEEHAN / 16/08/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHEEHAN / 03/09/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 THE OLD CHINA SHOP PEPPER LANE LUDLOW SALOP SY8 1PX

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 20 WINMARLEIGH STREET WARRINGTON WA1 1JY

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: G OFFICE CHANGED 22/08/01 OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 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