- Company Overview for DARENOTE LIMITED (02474184)
- Filing history for DARENOTE LIMITED (02474184)
- People for DARENOTE LIMITED (02474184)
- Charges for DARENOTE LIMITED (02474184)
- More for DARENOTE LIMITED (02474184)
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) |
---|---|---|---|
17 Jun 2019 | AD01 | Registered office address changed from 5th Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to 5th Floor 104 Oxford Street London Greater London W1D 1LP on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR England to 5th Floor 104 Oxford Street London Greater London W1D 1LP on 17 June 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Feb 2018 | TM02 | Termination of appointment of Sec Co Limited as a secretary on 15 February 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Unit 12 Hurlingham Business Park Sulivan Road Fulham SW6 3DU United Kingdom to C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR on 19 January 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 May 2017 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Unit 12 Hurlingham Business Park Sulivan Road Fulham SW6 3DU on 26 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Kylie Ann Minogue on 26 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Nigel Graham Jones on 16 February 2016 | |
10 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
20 Feb 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Kylie Anne Minogue on 26 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
12 Dec 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Ronald Minogue as a director | |
04 Oct 2013 | AP01 | Appointment of Brendan James Minogue as a director | |
07 Jun 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders |