DARAJA TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-14 with updates |
| 21/01/2521 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 04/10/234 October 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 04/10/234 October 2023 | Notification of Elizabeth Robert as a person with significant control on 2023-10-01 |
| 04/10/234 October 2023 | Withdrawal of a person with significant control statement on 2023-10-04 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
| 16/05/2316 May 2023 | Registered office address changed from PO Box 4385 11933122 - Companies House Default Address Cardiff CF14 8LH to 35 Daniells Welwyn Garden City Hertfordshire AL7 1QY on 2023-05-16 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/03/2322 March 2023 | Registered office address changed to PO Box 4385, 11933122 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-22 |
| 29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
| 20/09/2220 September 2022 | Termination of appointment of Andre Robert Mungai as a director on 2022-09-20 |
| 14/09/2214 September 2022 | Appointment of Miss Elizabeth Robert as a director on 2022-09-14 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/11/2112 November 2021 | Termination of appointment of Nuru Balama Lyria as a director on 2021-10-30 |
| 12/11/2112 November 2021 | Termination of appointment of Martin Lyria Liria as a director on 2021-10-30 |
| 12/11/2112 November 2021 | Termination of appointment of Rosemary Kathure as a director on 2021-10-30 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with updates |
| 13/05/2113 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ROBERT MUNGAI / 23/09/2020 |
| 24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 41 RYDER CLOSE GREAT DENHAM BEDFORD MK40 4GN ENGLAND |
| 23/09/2023 September 2020 | COMPANY NAME CHANGED DARAJA INVESTMENT LTD CERTIFICATE ISSUED ON 23/09/20 |
| 22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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