(SH01) 4000.00 GBP is the capital in company's statement on Monday 26th February 2024
filed on: 4th, March 2024
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ to Flat 8, 93 Belgrave Road London SW1V 2BQ on Wednesday 21st February 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dardania capital LIMITEDcertificate issued on 08/02/24
filed on: 8th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 6th February 2024.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Wednesday 20th December 2023
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) 2900.00 GBP is the capital in company's statement on Thursday 22nd December 2022
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) 2750.00 GBP is the capital in company's statement on Thursday 28th October 2021
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 2600.00 GBP is the capital in company's statement on Monday 21st December 2020
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) 2500.00 GBP is the capital in company's statement on Thursday 19th December 2019
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) 2450.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 2300.00 GBP is the capital in company's statement on Thursday 21st December 2017
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 2150.00 GBP is the capital in company's statement on Friday 30th December 2016
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(10 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 10th December 2015
filed on: 22nd, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from C/O Markus Ghattas 131-135 Cromwell Road London SW7 4DU England to C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AP03) On Friday 6th February 2015 - new secretary appointed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 6th February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th February 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Keith Plenty Fairmeadow Crays Hill Road Crays Hill Billericay Essex CM11 2YR England to C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cherif Rifaat 93 Belgrave Road London SW1V 2BQ to C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 14th December 2014
filed on: 14th, December 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 30th October 2014 secretary's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 30th October 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1700.00 GBP is the capital in company's statement on Monday 20th October 2014
filed on: 31st, October 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On Thursday 30th October 2014 - new secretary appointed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 30th October 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th October 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 1st August 2014
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from Chaucer House 38 Bow Lane London EC4M 9AY
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 12th September 2013 from C/O Cherif Rifaat 93 Belgrave Road 93 Belgrave Road Pimlico London SW1V 2BQ England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed dardania resources LIMITEDcertificate issued on 17/10/12
filed on: 17th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, October 2012
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 10th February 2012 from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 10th, February 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, February 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zodiac resources uk LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2011
| incorporation
|
Free Download
(20 pages)
|