- Company Overview for DAJAROO LIMITED (07138007)
- Filing history for DAJAROO LIMITED (07138007)
- People for DAJAROO LIMITED (07138007)
- Charges for DAJAROO LIMITED (07138007)
- More for DAJAROO LIMITED (07138007)
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) |
---|---|---|---|
27 Feb 2019 | CH01 | Director's details changed for Mr David James Rooney on 1 December 2018 | |
20 Feb 2019 | AD01 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 20 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 12 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr David James Rooney on 18 April 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London London E1 8NN on 28 April 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | MISC | Minutes of a meeting | |
25 Oct 2012 | TM01 | Termination of appointment of Mark Robins as a director | |
05 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Paul Blant as a director | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders |