This company is commonly known as Al Pi Darko Limited. The company was founded 13 years ago and was given the registration number 07685525. The firm's registered office is in LONDON. You can find them at 54 St. Georges Road, , London, . This company's SIC code is 85200 - Primary education.
Name | : | AL PI DARKO LIMITED |
---|---|---|
Company Number | : | 07685525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 St. Georges Road, London, NW11 0LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, St. Georges Road, London, United Kingdom, NW11 0LR | Director | 28 June 2011 | Active |
28, Whitehall Road, Gateshead, England, NE8 4ES | Director | 16 July 2020 | Active |
Mrs Judith Rachel Nemeth | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 54, St. Georges Road, London, NW11 0LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-03 | Gazette | Gazette filings brought up to date. | Download |
2016-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-09-27 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.