THE DARRYL NANTAIS GALLERY LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/01/2515 January 2025 | Registered office address changed from 59 High Street Linton Cambridge Cambridgeshire CB21 4HS to Aaf Accountancy Ltd, 2 Burma Road Aaf Accountancy Ltd, 2 Burma Road Duxford Cambridgeshire CB22 4QP on 2025-01-15 |
15/01/2515 January 2025 | Termination of appointment of Peter Backhurst as a secretary on 2025-01-15 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/02/2119 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
22/12/1722 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/01/1517 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/01/1414 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/01/1211 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/01/1118 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ROLAND BACKHURST / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARL BACKHURST / 16/01/2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/02/076 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/02/051 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/01/046 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | SECRETARY RESIGNED |
08/02/038 February 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/01/0228 January 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 10 CHALKLANDS LINTON CAMBRIDGE CB1 6JH |
09/11/019 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH |
12/03/0112 March 2001 | NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | DIRECTOR RESIGNED |
12/03/0112 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | COMPANY NAME CHANGED M&R 801 LIMITED CERTIFICATE ISSUED ON 14/02/01 |
08/01/018 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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