Advanced company searchLink opens in new window

D'ARCY GALLERY LIMITED

Company number 09447091

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)
26 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
16 Nov 2023 AA Unaudited abridged accounts made up to 31 August 2023
14 Nov 2023 AD01 Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 14 November 2023
10 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
27 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
28 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
11 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Jul 2020 CH01 Director's details changed for Mr Ranulf Peter Middleton on 6 July 2020
13 Jul 2020 CH01 Director's details changed for Mrs Hope Howells on 6 July 2020
13 Jul 2020 AD01 Registered office address changed from William Burford House Lansdown Place Lane Cheltenham GL50 2LB United Kingdom to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 13 July 2020
25 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Apr 2018 CH01 Director's details changed for Mr Ranulf Peter Middleton on 31 March 2018
10 Apr 2018 CH01 Director's details changed for Mrs Hope Howells on 31 March 2018
03 Apr 2018 AD01 Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA United Kingdom to William Burford House Lansdown Place Lane Cheltenham GL50 2LB on 3 April 2018
14 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2