DAKTIL LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

28/01/2228 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-28

View Document

10/07/2110 July 2021 Registered office address changed from Langley House Park Road London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-05-03

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED BURGATE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 28/03/12

View Document

01/03/121 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 SAIL ADDRESS CHANGED FROM:
SUITE 2, SECOND FLOOR
HENWOOD PAVILION HENWOOD
ASHFORD
KENT
TN24 8DH
ENGLAND

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUDLEY STEWART / 01/10/2009

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR JAMES NAYLOR STEWART

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY RAYMOND CULVER

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
37 SAINT MARGARETS STREET
CANTERBURY
KENT CT1 2TU

View Document

04/12/014 December 2001 AUDITOR'S RESIGNATION

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 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