DARNS ENTERPRISES LTD

80 Lynn Road, Ilford, IG2 7DS, England
StatusACTIVE
Company No.09988112
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DARNS ENTERPRISES LTD is an active private limited company with number 09988112. It was incorporated 8 years, 4 months, 11 days ago, on 04 February 2016. The company address is 80 Lynn Road, Ilford, IG2 7DS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-19

Psc name: Santhosh Prasad Ankeru

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-19

Psc name: Santhosh Prasad Ankeru

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Santhosh Prasad Ankeru

Notification date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Mr Santhosh Prasad Ankeru

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajesh Prasad Ankuru

Cessation date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Rajesh Prasad Ankuru

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Sree Lakshmi Galla

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sree Lakshmi Galla

Appointment date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 80 Lynn Road Ilford IG2 7DS England

New address: 80 Lynn Road Ilford IG2 7DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: 80 Lynn Road Ilford IG2 7DS

Old address: 23 Piper Way Ilford IG1 4DA England

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Prasad Ankuru

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: 23 Piper Way Ilford IG1 4DA

Old address: 50 Lancing Road Ilford IG2 7DQ United Kingdom

Change date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTERSON LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07199793
Status:ACTIVE
Category:Private Limited Company

GRAHAM MEACOCK INSPECTION LIMITED

UNIT 4D, OLD PILL FARM INDUSTRIAL ESTATE,,CALDICOT,NP26 5JH

Number:11201394
Status:ACTIVE
Category:Private Limited Company

KAO PROPERTIES LIMITED

C/O PROPERTY ACCOUNTS LIMITED,READING,RG1 2NX

Number:11001935
Status:ACTIVE
Category:Private Limited Company

MID STAFFORDSHIRE PIPELINES LIMITED

GREENACRES, CHASE LANE,STAFFORDSHIRE,ST15 0RG

Number:05282010
Status:ACTIVE
Category:Private Limited Company

PICKANYTWO LIMITED

THE PIKEA WOODFORD MILL,KETTERING,NN14 4DU

Number:08105649
Status:ACTIVE
Category:Private Limited Company

THE RESOURCE GROUP LIMITED

8 THE DRIVE,MARPLE,SK6 6DR

Number:11300921
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