- Company Overview for DAIRAK LIMITED (11091204)
- Filing history for DAIRAK LIMITED (11091204)
- People for DAIRAK LIMITED (11091204)
- Registers for DAIRAK LIMITED (11091204)
- More for DAIRAK LIMITED (11091204)
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
|