Advanced company searchLink opens in new window

DARREN COX FILM TRANSPORT LTD

Company number 08880759

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)
16 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
14 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
14 Feb 2014 AD01 Registered office address changed from C/O. Ashwells Associates Limited 2Nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 14 February 2014
13 Feb 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
13 Feb 2014 AP01 Appointment of Mr Darren Cox as a director
06 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)