Advanced company searchLink opens in new window

DARREN STONE LTD

Company number 08296251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 30 November 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
11 May 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
23 Jul 2019 AA Micro company accounts made up to 30 November 2018
02 Apr 2019 AD01 Registered office address changed from 45 Cormorant Road Iwade Kent ME9 8WP England to 61 London Road Maidstone Kent ME16 8TX on 2 April 2019
06 Dec 2018 AD01 Registered office address changed from Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 45 Cormorant Road Iwade Kent ME9 8WP on 6 December 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
18 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
13 May 2016 AA Micro company accounts made up to 30 November 2015
03 Mar 2016 CH01 Director's details changed for Darren Lee Turner on 19 January 2016
18 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
08 Oct 2014 AD01 Registered office address changed from Suite 3 Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 8 October 2014
01 May 2014 AD01 Registered office address changed from Suite 15 Unit 6-8 Revenge Road Lordswood Industrial Estate Chatham Kent ME5 8UD on 1 May 2014