About

Registered Number: 03243885
Date of Incorporation: 29/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Ashfield House, Mill Lane, Pulham Market, Diss Norfolk, IP21 4XL

 

Established in 1996, Dargo Associates Ltd are based in Pulham Market, Diss Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Thomas, Laurence Patrick, Thomas, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Laurence Patrick 30 August 1996 - 1
THOMAS, Susan 01 October 2012 20 August 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 13 July 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 30 September 1997
RESOLUTIONS - N/A 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
225 - Change of Accounting Reference Date 31 October 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
287 - Change in situation or address of Registered Office 04 September 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.