CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 30th Jan 2020 secretary's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 8 Chilgrove Business Centre Chilgrove Chichester PO18 9HU on Tue, 21st Jan 2020 to Freshfields Sandy Lane East Ashling Chichester PO18 9AT
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 24th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB on Tue, 24th Feb 2015 to Suite 8 Chilgrove Business Centre Chilgrove Chichester PO18 9HU
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scott dunn darkoum LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, August 2013
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(13 pages)
|
CH03 |
On Wed, 20th Mar 2013 secretary's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 20th Mar 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Feb 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Aug 2011. Old Address: Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Feb 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(12 pages)
|
CH03 |
On Mon, 1st Feb 2010 secretary's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Feb 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, May 2010
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 30th Jun 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/06/2009
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 17th Apr 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from scott dunn chichester madgwick lane west hampnett chichester west sussex PO18 0FB
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(17 pages)
|