Advanced company searchLink opens in new window

DART PRODUCTS EUROPE LTD.

Company number 00979390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000,027
06 Aug 2013 CH04 Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 6 August 2013
21 Dec 2012 TM01 Termination of appointment of Robert Korzenski as a director
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 5,000,027.00
06 Sep 2012 MEM/ARTS Memorandum and Articles of Association
06 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The company authorised share capital be increased 22/08/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AA Full accounts made up to 25 December 2011
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
26 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Anthony Frank Waters on 5 August 2010
06 Jun 2011 AA Full accounts made up to 26 December 2010
02 Oct 2010 AA Full accounts made up to 27 December 2009
20 Sep 2010 AD03 Register(s) moved to registered inspection location
20 Sep 2010 AD01 Registered office address changed from Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE18 7BZ on 20 September 2010
20 Sep 2010 AD02 Register inspection address has been changed
06 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Richard R Hernke on 26 July 2010
25 Aug 2010 CH01 Director's details changed for Robert M Korzenski on 26 July 2010
25 Aug 2010 CH01 Director's details changed for Anthony Frank Waters on 26 July 2010
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 10
18 Aug 2009 363a Return made up to 27/07/09; full list of members
18 Aug 2009 288c Director's change of particulars / anthony waters / 01/09/2008