DART TOOL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registration of charge SC4250640001, created on 2025-07-09 |
31/10/2431 October 2024 | Second filing of Confirmation Statement dated 2021-10-16 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-16 with updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Cessation of Judy Paterson as a person with significant control on 2024-01-04 |
24/04/2424 April 2024 | Notification of Dtg Holdings Ltd as a person with significant control on 2024-01-04 |
24/04/2424 April 2024 | Cessation of Riverside (Global) Ltd as a person with significant control on 2024-01-04 |
01/02/241 February 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Cessation of Rosalyn Paterson as a person with significant control on 2020-10-31 |
20/10/2320 October 2023 | Notification of Riverside (Global) Ltd as a person with significant control on 2020-10-31 |
20/10/2320 October 2023 | Cessation of A Person with Significant Control as a person with significant control on 2020-10-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
19/10/2319 October 2023 | Cessation of Tabitha Paterson as a person with significant control on 2020-10-31 |
19/10/2319 October 2023 | Cessation of Nigel Paterson as a person with significant control on 2020-10-31 |
19/10/2319 October 2023 | Cessation of Gillian Paterson as a person with significant control on 2020-10-31 |
19/10/2319 October 2023 | Cessation of Robert Paterson as a person with significant control on 2020-10-31 |
19/10/2319 October 2023 | Cessation of Ryan Paterson as a person with significant control on 2020-10-31 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Termination of appointment of Keith Johnston as a director on 2023-06-12 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-16 with updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/08/1814 August 2018 | ADOPT ARTICLES 16/07/2018 |
09/08/189 August 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 2008 |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY PATERSON |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN PATERSON |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABITHA PATERSON |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PATERSON |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PATERSON |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PATERSON |
07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT PATERSON / 01/01/2018 |
10/04/1810 April 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
28/12/1728 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | ADOPT ARTICLES 01/07/2016 |
02/06/162 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
27/01/1627 January 2016 | ADOPT ARTICLES 01/01/2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/06/1410 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
25/03/1325 March 2013 | CURREXT FROM 31/12/2012 TO 30/06/2013 |
26/07/1226 July 2012 | 01/07/12 STATEMENT OF CAPITAL GBP 2000 |
26/07/1226 July 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM NEXUS HOUSE WHEATFIELD ROAD DUNNIKIER BUSINESS PARK KIRKCALDY KY1 3PD UNITED KINGDOM |
07/06/127 June 2012 | ADOPT ARTICLES 28/05/2012 |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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