DARIANT LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

17/11/2317 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/11/237 November 2023 Registered office address changed from Harrison Hutchinson Park View Whitley Bay NE26 3QX England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2023-11-07

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of affairs

View Document

14/08/2314 August 2023 Registered office address changed from 45 Crossfield Park Felling Gateshead Tyne and Wear NE10 9SA England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to Harrison Hutchinson Park View Whitley Bay NE26 3QX on 2023-08-14

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM DRUMMY

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM UNIT 2, HADRIAN HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2ER ENGLAND

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR MARK DRUMMY

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAYBURN

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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