THE DARLING EXPERIMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

02/12/242 December 2024 Satisfaction of charge 068629460002 in full

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

07/11/227 November 2022 Registration of charge 068629460002, created on 2022-11-03

View Document

19/05/2219 May 2022 Registered office address changed from 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR ANTHONY MACIOCIA

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARY MACCARTHY

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM UNIT 2 UFFCOTT FARM UFFCOTT SWINDON WILTSHIRE SN4 9NB

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SELF

View Document

24/07/2024 July 2020 CESSATION OF THREE THINGS HOLDINGS LIMITED AS A PSC

View Document

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CESSATION OF VICTORIA LOUISE MARSHALL AS A PSC

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 24/12/19 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR NATHANIEL SELF

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARSHALL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MARY MACCARTHY

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR CLIVE CARUANA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068629460001

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREE THINGS HOLDINGS LIMITED

View Document

25/10/1825 October 2018 CESSATION OF DARLINGS REAL FOOD INTERNATIONA S.A. AS A PSC

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN POWER

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068629460001

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 COMPANY NAME CHANGED DARLING'S REAL FOOD LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'FARRELL

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE MARSHALL / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS JENNIFER O'FARRELL

View Document

20/09/1220 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/10/109 October 2010 24/08/10 STATEMENT OF CAPITAL GBP 101

View Document

09/10/109 October 2010 24/08/10 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1014 September 2010 ADOPT ARTICLES 24/08/2010

View Document

02/06/102 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 11 TUDOR AVENUE STANFORD-LE-HOPE ESSEX SS17 8BX

View Document

11/05/1011 May 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

08/12/098 December 2009 DIRECTOR APPOINTED VICTORIA LOUISE MARSHALL

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED DARLING'S REAL PET FOOD LIMITED CERTIFICATE ISSUED ON 30/06/09

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JUSTIN FREDERICK CULLEN POWER

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/03/0930 March 2009 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