Advanced company searchLink opens in new window

DARENOTE LIMITED

Company number 02474184

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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