DARMIC LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-06 => 2023-09-06
2024-04-07 update accounts_next_due_date 2024-06-06 => 2025-06-06
2024-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES
2023-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/09/23
2023-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-09-06 => 2022-09-06
2023-06-07 update accounts_next_due_date 2023-06-06 => 2024-06-06
2023-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/09/22
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-09-06 => 2021-09-06
2022-01-07 update accounts_next_due_date 2022-06-06 => 2023-06-06
2021-12-22 update statutory_documents 06/09/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-09-06
2021-06-07 update accounts_next_due_date 2021-06-06 => 2022-06-06
2021-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/09/20
2021-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-04-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-06-06 => 2021-06-06
2020-03-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-06-06 => 2020-06-06
2019-02-26 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-06-06 => 2019-06-06
2018-03-08 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-06-06 => 2018-06-06
2017-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-08 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-02-07 delete address 134A BRIXTON HILL LONDON SW2 1RS
2017-02-07 insert address FLAT 23 HIGHBURY GROVE COURT HIGHBURY GROVE LONDON ENGLAND N5 2NG
2017-02-07 update reg_address_care_of KEITH DE SOUZA => null
2017-02-07 update registered_address
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O KEITH DE SOUZA 134A BRIXTON HILL LONDON SW2 1RS
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-06-06 => 2017-06-06
2016-07-07 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-07-07 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-06-22 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2016-06-15 update statutory_documents 07/03/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-06-06 => 2016-06-06
2015-05-16 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 delete address 134A BRIXTON HILL LONDON ENGLAND SW2 1RS
2015-04-07 insert address 134A BRIXTON HILL LONDON SW2 1RS
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-25 update statutory_documents 07/03/15 FULL LIST
2015-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH JOSEPH DE SOUZA / 31/07/2014
2015-01-07 delete address KEITH DE SOUZA, 3.2 YORK CENTRAL 70-78 YORK WAY LONDON N1 9AG
2015-01-07 insert address 134A BRIXTON HILL LONDON ENGLAND SW2 1RS
2015-01-07 update reg_address_care_of null => KEITH DE SOUZA
2015-01-07 update registered_address
2014-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM KEITH DE SOUZA, 3.2 YORK CENTRAL 70-78 YORK WAY LONDON N1 9AG
2014-09-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13
2014-08-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-08-07 update accounts_next_due_date 2014-08-06 => 2015-06-06
2014-07-15 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2014-07-07 update accounts_next_due_date 2014-06-06 => 2014-08-06
2014-05-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-05-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-04-04 update statutory_documents 07/03/14 FULL LIST
2013-06-25 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-06-06 => 2014-06-06
2013-04-04 update statutory_documents 07/03/13 FULL LIST
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH JOSEPH DE SOUZA / 01/01/2013
2012-12-14 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-03-19 update statutory_documents 07/03/12 FULL LIST
2011-12-07 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-12-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10
2011-04-03 update statutory_documents 07/03/11 FULL LIST
2011-01-26 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-12-23 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-08 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-04-06 update statutory_documents 07/03/10 FULL LIST
2010-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH DE SOUZA / 04/04/2010
2010-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10 update statutory_documents SECRETARY APPOINTED MS. MONNELIA CONSUELLA KENNEDY
2010-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED
2009-06-25 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-04-06 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-03-26 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 06/09/07
2006-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION