Advanced company searchLink opens in new window

DAIRAK LIMITED

Company number 11091204

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)
01 Apr 2024 AA Micro company accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
17 Jun 2023 TM01 Termination of appointment of Fyodor Marin as a director on 6 June 2023
06 Mar 2023 AA Micro company accounts made up to 31 December 2022
14 Oct 2022 CH01 Director's details changed for Mr Dainius Rakaciauskas on 14 October 2022
14 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 31 December 2021
08 Oct 2021 CH01 Director's details changed for Mr Dainius Rakaciauskas on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mr Dainius Rakaciauskas as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Fyodor Marin on 8 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 AD01 Registered office address changed from 97 Oakwood Park Road London N14 6QD United Kingdom to 8 8 Dewsleys Lane Harlow CM17 9TL on 7 January 2021
03 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 PSC04 Change of details for Mr Dainius Rakaciauskas as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Dainius Rakaciauskas on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from 25, Oakdene Park London N3 1EU England to 97 Oakwood Park Road London N14 6QD on 13 January 2020
30 Oct 2019 AP01 Appointment of Mr Fyodor Marin as a director on 30 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
04 Jan 2018 EW01RSS Directors' register information at 4 January 2018 on withdrawal from the public register
04 Jan 2018 EW01 Withdrawal of the directors' register information from the public register
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 25