DARWIN INNOVATION GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Registered office address changed from 21 William Lucy Way Oxford OX2 6EQ to 64 Southwark Bridge Road London SE1 0AS on 2024-08-30

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Current accounting period shortened from 2022-08-31 to 2022-08-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 31/08/19 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

10/02/2110 February 2021 CURRSHO FROM 28/02/2020 TO 31/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/03/1923 March 2019 COMPANY NAME CHANGED EHEALTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR MILOS PETROVIC

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR MILOS PETROVIC

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS DANIELA PETROVIC MATIJEVIC

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY DANIELA PETROVIC

View Document

16/12/1516 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELA MATIJEVIC PETROVIC / 02/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM YORK MEWS WHITE ROSE LANE WOKING SURREY GU22 7JS

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM YORK MEWS WHITE ROSE LANE WOKING SURREY GU22 7JS

View Document

27/12/1427 December 2014 SECRETARY APPOINTED MRS DANIELA MATIJEVIC PETROVIC

View Document

27/12/1427 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

27/12/1427 December 2014 REGISTERED OFFICE CHANGED ON 27/12/2014 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOS PETROVIC / 30/09/2013

View Document

20/12/1320 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/01/134 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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