Advanced company searchLink opens in new window

DAROM STREET LIMITED

Company number 12121365

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)
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