Advanced company searchLink opens in new window

DARROCH POWER LIMITED

Company number 09022229

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)
14 Jan 2021 MR04 Satisfaction of charge 090222290006 in full
02 Dec 2020 AD01 Registered office address changed from C/O Temporis Capital Ltd Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020
30 Sep 2020 AA Accounts for a small company made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mr John Tinto Watson on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of David John Lowes as a director on 1 January 2020
02 Jan 2020 AP01 Appointment of Mr John Tinto Watson as a director on 1 January 2020
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
02 Nov 2018 AA Accounts for a small company made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
08 Nov 2017 AA Accounts for a small company made up to 31 March 2017
25 May 2017 CS01 01/05/17 Statement of Capital gbp 15000.00
10 Jan 2017 AA Accounts for a small company made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,000
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
28 Apr 2015 SH19 Statement of capital on 28 April 2015
  • GBP 15,000.00
24 Apr 2015 MR01 Registration of charge 090222290006, created on 22 April 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
24 Apr 2015 MR01 Registration of charge 090222290005, created on 22 April 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
14 Apr 2015 SH20 Statement by directors
14 Apr 2015 CAP-SS Solvency statement dated 20/03/15
14 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 15,000.00
14 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of share 13/03/2015