DART CENTRE EUROPE LIMITED

St John's House South Parade St John's House South Parade, Oxford, OX2 7JL, England
StatusACTIVE
Company No.05950105
Category
Incorporated28 Sep 2006
Age17 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

DART CENTRE EUROPE LIMITED is an active with number 05950105. It was incorporated 17 years, 7 months, 20 days ago, on 28 September 2006. The company address is St John's House South Parade St John's House South Parade, Oxford, OX2 7JL, England.



Company Fillings

Appoint person secretary company with name date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kim Therese Lee

Appointment date: 2024-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-06

Officer name: Douglas William Heydon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcia Michelle Williams

Termination date: 2023-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Thomasson

Appointment date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marcia Michelle Williams

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Philippa Cunningham

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Dr Karen Fowler-Watt

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Anders Borg

Termination date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliana Ruhfus

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-04

Officer name: Sacha Thomas Adam Mirzoeff

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof. Dr. Darejan Javakhishvili

Appointment date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Hughes

Appointment date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Dr Barbara Hans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Dr Zahera Harb

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Ms Patricia Deane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

New address: St John's House South Parade Summertown Oxford OX2 7JL

Old address: 48 Gray's Inn Road London WC1X 8LT England

Change date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angelina Fusco

Appointment date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-24

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 24 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2017

Action Date: 24 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-04-24

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Douglas William Heydon

Change date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: 6 Templar Mews Black Jack Street Cirencester Gloucestershire GL7 2AA

Change date: 2015-12-08

New address: 48 Gray's Inn Road London WC1X 8LT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Stefan Anders Borg

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Rupert John Gilmour Reid

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha Thomas Adam Mirzoeff

Appointment date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Statement of companys objects

Date: 11 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Louise Moreton

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juliana Ruhfus

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Nowlan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loyn

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert Reid

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Loyn

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/09

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bruce shapiro

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/08

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from dart centre for journalism and trauma 13 norfolk place london W2 1QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed douglas william heydon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRE TECHNICAL SOLUTIONS LIMITED

2/2, 63 ACRE ROAD,GLASGOW,G20 0TL

Number:SC497973
Status:LIQUIDATION
Category:Private Limited Company

CHARRINGTON CONSULTANTS LIMITED

13 ALLCARD CLOSE,HORSHAM,RH12 5AJ

Number:07550851
Status:ACTIVE
Category:Private Limited Company

CHOP & CHISEL LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09867075
Status:ACTIVE
Category:Private Limited Company

EVENDONS CONVENIENCE LTD

120 EVENDONS LANE,WOKINGHAM,RG41 4AT

Number:10021006
Status:ACTIVE
Category:Private Limited Company

KMCN LTD

11 EDALE AVENUE,STOCKPORT,SK5 6SS

Number:10417540
Status:ACTIVE
Category:Private Limited Company

MT BLANC CAPITAL ADVISORS LTD

83 WOOD RIDE,ORPINGTON,BR5 1QA

Number:08645689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source