Advanced company searchLink opens in new window

DARA5 LIMITED

Company number 12172018

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
27 Nov 2024 AD01 Registered office address changed from Harwood House Harwood Road London SW6 4QP England to Harwood House 43 Harwood Road London SW6 4QP on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 16 Albemarle Street London W1S 4HW England to Harwood House Harwood Road London SW6 4QP on 27 November 2024
30 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
10 Jul 2024 TM01 Termination of appointment of Eyal Samovich as a director on 9 July 2024
01 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 11.01
26 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 10.78
09 Jan 2024 CAP-SS Solvency Statement dated 18/12/23
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re transfer of shares 18/12/2023
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re transfer of shares 18/12/2023
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re transfer of shares 18/12/2023
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The members consent to the transfer of 10 ordinary shares of £0.01 each in the capital of the company to the company/following completion of ihe transfer, the directors of the company be and hereby are authorised to take any action in relation to the shares 18/12/2023
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
19 Jan 2023 CH01 Director's details changed for Mr Raphael Samovich on 19 January 2023
05 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 10.88
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 AD01 Registered office address changed from 1 Connaught Place London W2 2ET United Kingdom to 16 Albemarle Street London W1S 4HW on 26 September 2022
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
18 Jan 2022 TM01 Termination of appointment of Nasser Al-Thani as a director on 23 August 2019
18 Jan 2022 AP01 Appointment of Sheikh Nasser Abdulaziz Al-Thani as a director on 23 August 2019
15 Sep 2021 CH01 Director's details changed for Mr Bjoern Christoph Lippe on 15 September 2021
25 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 December 2020