Advanced company searchLink opens in new window

DARAJA ARTS LIMITED

Company number 06434306

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)
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 175,000
05 Dec 2014 AD03 Register(s) moved to registered inspection location Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX
05 Dec 2014 AD01 Registered office address changed from 5 Ladbroke Terrace London W11 3PG to Flat 3 128 Talbot Road London W11 1JA on 5 December 2014
05 Dec 2014 AD02 Register inspection address has been changed to Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX
05 Dec 2014 CH01 Director's details changed for Robert Harold Ferrers Deveruex on 1 December 2013
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 175,000
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Jan 2011 AAMD Amended accounts made up to 30 November 2009
26 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Hamish Richard John Dewar on 22 November 2009
14 Dec 2009 CH01 Director's details changed for Robert Harold Ferrers Deveruex on 22 November 2009
07 Nov 2009 AAMD Amended accounts made up to 30 November 2008
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Apr 2009 88(2) Capitals not rolled up
01 Apr 2009 88(2) Capitals not rolled up
01 Apr 2009 123 Nc inc already adjusted 01/04/08
01 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities