Advanced company searchLink opens in new window

DARREN EVERETT PRO GOLF LIMITED

Company number 09540733

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)
09 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
21 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Dec 2021 CH01 Director's details changed for Mr Darren Everett on 1 October 2021
21 Dec 2021 PSC04 Change of details for Mr Darren Everett as a person with significant control on 1 October 2021
21 Dec 2021 AD01 Registered office address changed from 49 Hillside Court the Marles Exmouth Devon EX8 4NE England to 45 Engineers Way Exmouth Devon EX8 2FZ on 21 December 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
29 Jul 2020 AA01 Previous accounting period extended from 29 April 2020 to 30 April 2020
29 Jul 2020 AA Micro company accounts made up to 29 April 2019
04 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
13 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA Micro company accounts made up to 30 April 2018
31 Jul 2018 AA Micro company accounts made up to 30 April 2017
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
13 Feb 2017 AA Micro company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1