OAKLOW GROUP DARLOW LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 112103860006, created on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistration of charge 112103860007, created on 2025-06-18

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-27

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Ricky James Darlow as a person with significant control on 2025-02-10

View Document

27/11/2427 November 2024 Previous accounting period extended from 2024-02-27 to 2024-08-27

View Document

27/08/2427 August 2024 Annual accounts for year ending 27 Aug 2024

View Accounts

31/07/2431 July 2024 Change of details for Mr Ricky James Darlow as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Registered office address changed from 22 Belfry Lane Collingtree Park Northampton NN4 0PB England to 10 Enfield Close Duston Northampton NN5 6XY on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Ricky James Darlow on 2024-07-27

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/12/2321 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

25/04/2325 April 2023 Registered office address changed from Regus-Victoria House 400 Pavilion Drive Northampton NN4 7PA England to 22 Belfry Lane Collingtree Park Northampton NN4 0PB on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Ricky James Darlow on 2023-04-20

View Document

25/04/2325 April 2023 Change of details for Mr Ricky James Darlow as a person with significant control on 2023-04-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112103860005

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112103860004

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112103860003

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112103860002

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112103860001

View Document

06/08/186 August 2018 COMPANY NAME CHANGED DARLOW HEMPHILL PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 06/08/18

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICKY JAMES DARLOW / 01/08/2018

View Document

03/08/183 August 2018 CESSATION OF JAMES PHILLIP HEMPHILL AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEMPHILL

View Document

16/02/1816 February 2018 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