DHARART LTD

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from Meriton Foundry Meriton Street Bristol BS2 0SZ England to 11 Print Village Chadwick Road London SE15 4PU on 2024-10-28

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

04/03/204 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 11 PRINT VILLAGE CHADWICK ROAD LONDON SE15 4PU ENGLAND

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

06/02/196 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA KATHLEEN PARMAR

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARMAR

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR GINA PARMAR

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR AMRIT SINGH SAHOTAY

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR GARY PARMAR

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MS GINA KATHLEEN PARMAR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 300

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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