DARTPAVE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2024-05-13 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2023-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2023-05-13 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2021-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2022-05-13 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

06/07/156 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

10/07/1210 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS DELANE

View Document

14/03/1214 March 2012 SECRETARY APPOINTED KATHERINE DELANE

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC DELANE / 31/01/2012

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS DELANE / 01/03/2010

View Document

04/01/104 January 2010 Annual return made up to 13 May 2009 with full list of shareholders

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

13/06/0913 June 2009 Compulsory strike-off action has been discontinued

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC DELANE / 02/02/2002

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON WIM 9DE

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 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