DARK CORNER PRODUCT DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

18/06/2418 June 2024 Director's details changed for Mr Joseph Stephen Dakin on 2024-06-05

View Document

06/06/246 June 2024 Registered office address changed from 11 Castleton Avenue Arnold Nottingham NG5 6NH England to Courtyard Business Centre Southwold Drive Nottingham NG8 1PA on 2024-06-06

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

26/10/2326 October 2023 Termination of appointment of Peter Matthew Dakin as a director on 2023-10-20

View Document

08/06/238 June 2023 Registered office address changed from Flat 5, 17 Avenue Road Avenue Road Leamington Spa CV31 3PG England to 11 Castleton Avenue Arnold Nottingham NG5 6NH on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Joseph Stephen Dakin as a director on 2023-06-01

View Document

08/06/238 June 2023 Notification of Joseph Stephen Dakin as a person with significant control on 2023-06-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of Joseph Stephen Dakin as a director on 2022-02-22

View Document

23/02/2223 February 2022 Cessation of Joseph Stephen Dakin as a person with significant control on 2022-02-23

View Document

22/02/2222 February 2022 Appointment of Mr Peter Matthew Dakin as a director on 2022-02-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 11 CASTLETON AVENUE ARNOLD NOTTINGHAM NG5 6NH ENGLAND

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 216 GAINSFORD CRESCENT NOTTINGHAM NG5 5HS

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STEPHEN DAKIN / 06/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/196 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STEPHEN DAKIN / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKIN STEPHEN DAKIN / 23/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/03/1431 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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