DARIN COMMUNICATION LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

03/10/243 October 2024 Second filing for the notification of Maurizio Farace as a person with significant control

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

16/08/2316 August 2023 Termination of appointment of Janice Chan Zhi Ying as a director on 2023-08-16

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from Portman House 2 Portman Street C/O Fidlaw London W1H 6DU England to Portman House 2 Portman Street, C/O Fidcorp London W1H 6DU on 2023-07-19

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw London W1H 6DU on 2021-06-29

View Document

24/06/2124 June 2021 Registered office address changed from 7 1st Floor Lanark Square London E14 9RE to 2 Portman Street Portman House London W1H 6DU on 2021-06-24

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

14/12/2014 December 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY FINICO AGENTS LTD

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MISS JANICE CHAN ZHI YING

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS SAMUELA SONZINI

View Document

27/07/1827 July 2018 CESSATION OF ANY SAC L.P. AS A PSC

View Document

27/07/1827 July 2018 Notification of Maurizio Farace as a person with significant control on 2018-07-27

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO FARACE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALO SERVICES LTD

View Document

23/01/1523 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALO SERVICES LTD / 16/06/2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 7 1ST FLOOR LONDON E14 9RE UNITED KINGDOM

View Document

06/12/116 December 2011 CORPORATE DIRECTOR APPOINTED ALO SERVICES LTD

View Document

06/12/116 December 2011 CORPORATE SECRETARY APPOINTED FINICO AGENTS LTD

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD GOFF

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO FARACE / 01/10/2009

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR RICHARD DAVID GOFF

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0527 April 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/05/0414 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 4 WARREN MEWS LONDON W1T 6AW

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/07/0117 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1V 3AT

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 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