(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 23rd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 083184100001, created on Tue, 22nd Sep 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed daro (uk) LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Tue, 30th Jun 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Station Road London N3 2SB on Thu, 19th Mar 2015 to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mexal LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CH03) On Mon, 3rd Nov 2014 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AP03) On Mon, 20th Oct 2014, company appointed a new person to the position of a secretary
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Apr 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th May 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Dec 2012 new director was appointed.
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Dec 2012: 100.00 GBP
filed on: 31st, December 2012
| capital
|
Free Download
(4 pages)
|
(AP03) On Mon, 31st Dec 2012, company appointed a new person to the position of a secretary
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 31st Dec 2012 new director was appointed.
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Dec 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 10th Dec 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(36 pages)
|