- Company Overview for DART CENTRE EUROPE LIMITED (05950105)
- Filing history for DART CENTRE EUROPE LIMITED (05950105)
- People for DART CENTRE EUROPE LIMITED (05950105)
- More for DART CENTRE EUROPE LIMITED (05950105)
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
|
|
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
|