Advanced company searchLink opens in new window

DARIUSZ SZYMULA LTD

Company number 10748930

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)
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 May 2022
01 Nov 2022 AD01 Registered office address changed from 1 Sandpiper Court Castleford WF10 5GH England to 4 Barberry Court Barnsley S70 3RS on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
19 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 May 2021
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3
30 Sep 2020 AA Micro company accounts made up to 31 May 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 AD01 Registered office address changed from 44 Sandpiper Court Castleford WF10 5GH England to 1 Sandpiper Court Castleford WF10 5GH on 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 AD01 Registered office address changed from 44 Bantock Close Browns Wood Milton Keynes MK7 8DS England to 44 Sandpiper Court Castleford WF10 5GH on 14 August 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
21 Sep 2017 AD01 Registered office address changed from 31 Bowyers Mews Neath Hill Milton Keynes MK14 6HP United Kingdom to 44 Bantock Close Browns Wood Milton Keynes MK7 8DS on 21 September 2017
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted