DARWIN ACQUISITIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of My Hoa Lam as a secretary on 2025-07-29

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/05/2519 May 2025 Registered office address changed from 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ United Kingdom to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 2025-05-19

View Document

14/05/2514 May 2025 Full accounts made up to 2024-08-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

19/05/2419 May 2024 Full accounts made up to 2023-08-31

View Document

09/08/239 August 2023 Appointment of Ms My Hoa Lam as a secretary on 2023-08-08

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-08-31

View Document

12/05/2312 May 2023 Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Beagle Bidco Limited as a person with significant control on 2023-05-12

View Document

12/05/2212 May 2022 Full accounts made up to 2021-08-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Nicholas Colin Mcnulty as a director on 2022-01-19

View Document

18/10/2118 October 2021 Termination of appointment of Sarah Louise Hernandez as a director on 2021-10-18

View Document

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1ST FLOOR LINEN COURT 10 EAST ROAD LONDON N1 6AD ENGLAND

View Document

15/01/2015 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER KENYON

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089150280001

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISFIELD NOMINEES LIMITED

View Document

11/12/1911 December 2019 CESSATION OF IAN ARMITAGE AS A PSC

View Document

11/12/1911 December 2019 CESSATION OF SIMON VARDIGANS AS A PSC

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 29 LUDGATE HILL 2ND FLOOR LONDON EC4M 7JR

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR FERGAL ROCHE

View Document

21/06/1821 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 10373

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR RICHARD ALASTAIR HARLEY

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MS SAMANTHA FAYE TUBB

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 24/11/17 STATEMENT OF CAPITAL GBP 9816

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 9636

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MS SARAH LOUISE HERNANDEZ

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DANIEL ROBERT ALLEN

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PAUL KEITH OSBORNE

View Document

09/05/169 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 9616.00

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS VANESSA ANN DEWHURST

View Document

03/08/153 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 920000

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 5TH FLOOR 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE STEVENSON

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ANDREW EVAN PAUL TURNER

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 9100.00

View Document

03/04/143 April 2014 DIRECTOR APPOINTED LORD MICHAEL GEORGE BICHARD

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

24/03/1424 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 9050.00

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED FERGAL WILLIAM ROCHE

View Document

24/03/1424 March 2014 ADOPT ARTICLES 17/03/2014

View Document

24/03/1424 March 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED RICHARD EDWARD JEWELL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED JUNE OLIVIA 0'FLAGHERTY STEVENSON

View Document

27/02/1427 February 2014 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