CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Dec 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jasmine House High Street Henfield West Sussex BN5 9HN England on Wed, 25th Jan 2017 to The Barn Golden Square High Street Henfield BN5 9DP
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Accountancy & Business Matters Ltd Jasmine House High Street Henfield Sussex BN5 9HN on Tue, 1st Mar 2016 to Jasmine House High Street Henfield West Sussex BN5 9HN
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed daramal LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 10th Dec 2014
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Mon, 1st Dec 2014
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 24th Apr 2014 director's details were changed
filed on: 24th, April 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, May 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Apr 2013 director's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 26th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, June 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 20th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2011
filed on: 18th, May 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2010
|
incorporation |
Free Download
(23 pages)
|