Advanced company searchLink opens in new window

DARO UK LIMITED

Company number 08318410

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)
01 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Apr 2015 CERTNM Company name changed daro (uk) LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
09 Apr 2015 CONNOT Change of name notice
02 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 June 2015
02 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 19 March 2015
14 Mar 2015 CERTNM Company name changed mexal LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-10
14 Mar 2015 CONNOT Change of name notice
03 Nov 2014 CH03 Secretary's details changed for Mr James Daniel Stone on 3 November 2014
27 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
23 Oct 2014 AP03 Appointment of Mr James Daniel Stone as a secretary on 20 October 2014
22 Oct 2014 TM01 Termination of appointment of Richard Ivan Simons as a director on 17 April 2014
15 May 2014 AP01 Appointment of James Daniel Stone as a director
04 Mar 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
10 May 2013 TM01 Termination of appointment of Dean Hyatt as a director
10 May 2013 AP01 Appointment of Mr Richard Ivan Simons as a director
10 May 2013 TM02 Termination of appointment of Claire Hyatt as a secretary
10 May 2013 TM01 Termination of appointment of Claire Hyatt as a director
31 Dec 2012 AP01 Appointment of Dean John Hyatt as a director
31 Dec 2012 AP01 Appointment of Mrs Claire Hyatt as a director
31 Dec 2012 AP03 Appointment of Claire Hyatt as a secretary
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100.00
17 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director