About

Registered Number: 04330742
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Based in Cambridge, D'arcy Inspired Ltd was setup in 2001, it's status is listed as "Active". D'arcy Inspired Ltd has 2 directors listed as Cooke, Phillip Anthony, Cooke, Sally Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Phillip Anthony 28 November 2001 - 1
COOKE, Sally Elizabeth 28 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 14 August 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 June 2008
CERTNM - Change of name certificate 27 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.