This company is commonly known as Dapao Ltd. The company was founded 9 years ago and was given the registration number 09467315. The firm's registered office is in CHARING. You can find them at Tenbury I - Brenchley House, School Road, Charing, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DAPAO LTD |
---|---|---|
Company Number | : | 09467315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tenbury I - Brenchley House, School Road, Charing, Kent, TN27 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tenbury I - Brenchley Mews, School Road, Charing, United Kingdom, TN27 0JW | Corporate Secretary | 03 March 2015 | Active |
Tenbury I - Brenchley House, School Road, Charing, United Kingdom, TN27 0JW | Director | 03 March 2015 | Active |
Mr Jules Jacques Raphael Nabet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | French |
Address | : | Tenbury I - Brenchley House, School Road, Charing, TN27 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Capital | Capital allotment shares. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.