Company NameDartnote Limited
DirectorStephen James Eaton
Company StatusActive
Company Number07937991
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen James Eaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(2 days after company formation)
Appointment Duration12 years, 3 months
RoleBuilder And Decorator
Country of ResidenceEngland
Correspondence AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Stephen Eaton
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,166
Cash£58
Current Liabilities£16,383

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

20 June 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 20 June 2023 (1 page)
30 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 28 February 2023 (1 page)
1 March 2022Amended total exemption full accounts made up to 28 February 2021 (6 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mr Stephen James Eaton on 4 November 2018 (2 pages)
22 January 2019Change of details for Mr Stephen James Eaton as a person with significant control on 14 November 2018 (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2012 (1 page)
8 February 2012Appointment of Mr Stephen James Eaton as a director (2 pages)
8 February 2012Termination of appointment of Andrew Davis as a director (1 page)
8 February 2012Appointment of Mr Stephen James Eaton as a director (2 pages)
8 February 2012Termination of appointment of Andrew Davis as a director (1 page)
6 February 2012Incorporation (43 pages)
6 February 2012Incorporation (43 pages)