Advanced company searchLink opens in new window

DART CENTRE EUROPE LIMITED

Company number 05950105

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)
09 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
06 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
08 Jul 2020 AP01 Appointment of Dr Zahera Harb as a director on 7 July 2020
22 Apr 2020 AP01 Appointment of Ms Patricia Deane as a director on 21 April 2020
06 Nov 2019 AD01 Registered office address changed from 48 Gray's Inn Road London WC1X 8LT England to St John's House South Parade Summertown Oxford OX2 7JL on 6 November 2019
01 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 AP01 Appointment of Ms Angelina Fusco as a director on 10 June 2019
29 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
23 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
30 Jan 2018 AA01 Current accounting period extended from 24 April 2018 to 30 June 2018
31 Oct 2017 AA Total exemption full accounts made up to 24 April 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
19 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 24 April 2017
19 Apr 2017 MA Memorandum and Articles of Association
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2017 CC04 Statement of company's objects
18 Apr 2017 CH03 Secretary's details changed for Douglas William Heydon on 10 April 2017
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Dec 2015 AD01 Registered office address changed from 6 Templar Mews Black Jack Street Cirencester Gloucestershire GL7 2AA to 48 Gray's Inn Road London WC1X 8LT on 8 December 2015
29 Oct 2015 AP01 Appointment of Stefan Anders Borg as a director on 27 October 2015
28 Oct 2015 TM01 Termination of appointment of Rupert John Gilmour Reid as a director on 28 October 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 no member list
30 Sep 2015 AP01 Appointment of Mr Sacha Thomas Adam Mirzoeff as a director on 25 September 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/11/2024 under section 1088 of the Companies Act 2006