DARTNOTE LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Confirmation statement made on 2025-02-06 with no updates |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-29 |
18/04/2418 April 2024 | Director's details changed for Mr Stephen James Eaton on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Mr Stephen James Eaton on 2024-04-18 |
18/04/2418 April 2024 | Confirmation statement made on 2024-02-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-02-28 |
20/06/2320 June 2023 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-20 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-02-28 |
01/03/221 March 2022 | Amended total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-02-28 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
03/12/193 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES EATON / 14/11/2018 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES EATON / 04/11/2018 |
04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
01/12/171 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/02/1625 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
08/02/128 February 2012 | DIRECTOR APPOINTED MR STEPHEN JAMES EATON |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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