DARKSTORM LTD

Company Documents

DateDescription
17/02/2517 February 2025 Second filing of Confirmation Statement dated 2018-01-30

View Document

17/02/2517 February 2025 Second filing of Confirmation Statement dated 2017-01-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

13/02/2513 February 2025 Change of details for Samuel Marshallsay as a person with significant control on 2017-01-30

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

21/12/2321 December 2023 Director's details changed for Samuel Marshallsay on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Samuel Marshallsay as a person with significant control on 2023-12-21

View Document

12/10/2312 October 2023 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP KENT DA14 6NE ENGLAND

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 23/04/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 Confirmation statement made on 2018-01-30 with updates

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 3

View Document

11/05/1711 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 Confirmation statement made on 2017-01-30 with updates

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 27/04/2016

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM PARK HOUSE MAIN STREET BIGGIN BUXTON DERBYSHIRE SK17 0DQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 05/10/2015

View Document

13/03/1513 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 14/10/2011

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM FLAT 7 62 CANFIELD GARDENS LONDON NW6 3EB

View Document

14/08/1414 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 28/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 77C THURLEIGH ROAD CLAPHAM LONDON SW12 8TZ UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/05/1215 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 77C THURLEIGH ROAD CLAPHAM LONDON SW12 8TZ UNITED KINGDOM

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM FLAT 2G 71 HACKNEY ROAD LONDON E2 8ET

View Document

19/04/1219 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 18/11/2011

View Document

08/07/118 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 26/11/2010

View Document

18/06/1018 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECRETARIAL SERVICES LIMITED / 30/01/2010

View Document

06/05/106 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 06/04/2010

View Document

12/10/0912 October 2009 Annual return made up to 30 January 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARSHALLSAY / 01/01/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 15 HOLMSIDE ROAD CLAPHAM LONDON SW12 8RJ

View Document

23/04/0923 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED DYER & CO SECRETARIAL SERVICES LIMITED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company