THE DARLING EXPERIMENT LIMITED

06862946
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 14 Buy now
24 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 15 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 mortgage Registration of a charge 41 Buy now
14 Jun 2022 accounts Annual Accounts 13 Buy now
19 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2022 officers Termination of appointment of director (Nathaniel Self) 1 Buy now
03 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2021 resolution Resolution 3 Buy now
09 Jul 2021 resolution Resolution 3 Buy now
28 Jun 2021 incorporation Memorandum Articles 49 Buy now
15 Jun 2021 capital Return of Allotment of shares 3 Buy now
11 Jun 2021 officers Termination of appointment of director (Clive Caruana) 1 Buy now
24 May 2021 accounts Annual Accounts 13 Buy now
28 Apr 2021 officers Appointment of director (Mr Anthony Maciocia) 2 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2021 officers Termination of appointment of director (Mary Maccarthy) 1 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2020 accounts Annual Accounts 14 Buy now
10 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2019 capital Return of Allotment of shares 3 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 13 Buy now
08 Jul 2019 officers Appointment of director (Mr Nathaniel Self) 2 Buy now
24 May 2019 officers Termination of appointment of director (Victoria Louise Marshall) 1 Buy now
25 Apr 2019 officers Appointment of director (Mary Maccarthy) 2 Buy now
25 Apr 2019 officers Appointment of director (Mr Clive Caruana) 2 Buy now
21 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2018 accounts Annual Accounts 11 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 accounts Annual Accounts 11 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Dec 2016 officers Termination of appointment of director (Justin Frederick Cullen Power) 1 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 mortgage Registration of a charge 42 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
03 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 officers Termination of appointment of director (Jennifer O'farrell) 1 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 officers Appointment of director (Mrs Jennifer O'farrell) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mrs Victoria Louise Marshall) 2 Buy now
20 Sep 2012 accounts Annual Accounts 11 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 11 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 3 Buy now
09 Oct 2010 capital Return of Allotment of shares 3 Buy now
09 Oct 2010 capital Return of Allotment of shares 3 Buy now
14 Sep 2010 resolution Resolution 45 Buy now
02 Jun 2010 annual-return Annual Return 4 Buy now
11 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2009 officers Appointment of director (Victoria Louise Marshall) 2 Buy now
27 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2009 capital Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
04 Apr 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
04 Apr 2009 officers Appointment terminated director dunstana davies 1 Buy now
04 Apr 2009 officers Director appointed justin frederick cullen power 2 Buy now
30 Mar 2009 incorporation Incorporation Company 20 Buy now