- Company Overview for DAROM STREET LIMITED (12121365)
- Filing history for DAROM STREET LIMITED (12121365)
- People for DAROM STREET LIMITED (12121365)
- Charges for DAROM STREET LIMITED (12121365)
- More for DAROM STREET LIMITED (12121365)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Mar 2024 | MR01 | Registration of charge 121213650006, created on 11 March 2024 | |
12 Mar 2024 | MR04 | Satisfaction of charge 121213650005 in full | |
12 Mar 2024 | MR04 | Satisfaction of charge 121213650004 in full | |
12 Mar 2024 | MR04 | Satisfaction of charge 121213650003 in full | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
13 Nov 2023 | PSC05 | Change of details for 35 Woodstock Avenue Limited as a person with significant control on 26 June 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
31 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Apr 2022 | MR01 | Registration of charge 121213650005, created on 11 April 2022 | |
18 Jan 2022 | MR04 | Satisfaction of charge 121213650001 in full | |
18 Jan 2022 | MR04 | Satisfaction of charge 121213650002 in full | |
30 Sep 2021 | MR01 | Registration of charge 121213650003, created on 24 September 2021 | |
30 Sep 2021 | MR01 | Registration of charge 121213650004, created on 24 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JN United Kingdom to 2a Fortis Green London N2 9EL on 17 May 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
15 Sep 2020 | PSC02 | Notification of Cedarwood Management Services Limited as a person with significant control on 27 July 2020 | |
15 Sep 2020 | PSC02 | Notification of 35 Woodstock Avenue Limited as a person with significant control on 27 July 2020 |