DARWIN DIRECT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY JOY COATES / 13/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JOY COATES / 13/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JOY COATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ROY MUNN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JOY COATES / 27/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS TRACY JOY COATES

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORME

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HINTON

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL HINTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 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