DARK STAR ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Samir Rahmatullah Sayeed as a director on 2025-01-08

View Document

09/01/259 January 2025 Cessation of Dsam Limited as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Notification of Fairmont Partners Llp as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Change of details for Dark Star Asset Management Limited as a person with significant control on 2023-06-30

View Document

31/07/2331 July 2023 Registered office address changed from 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD to 33 Cavendish Square London W1G 0PW on 2023-07-31

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Change of name notice

View Document

03/07/233 July 2023 Appointment of Mr Samir Rahmatullah Sayeed as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Shaileen Morjaria as a director on 2023-06-30

View Document

03/07/233 July 2023 Notification of Dark Star Asset Management Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Gwm Ag as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Saif Ahmedi as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Graham Kenneth Raymond Stapeley as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Timon Andreas Stadelmann as a director on 2023-06-30

View Document

03/01/233 January 2023 Appointment of Mr Timon Andreas Stadelmann as a director on 2022-12-20

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

06/04/206 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND

View Document

18/03/1918 March 2019 SECOND FILING OF AP01 FOR MR IGOR MAKAROV

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 09/02/19, NO UPDATES

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR IGOR MAKAROV

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

06/09/176 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 1

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 9 THE GREEN WALK LONDON E4 7ER UNITED KINGDOM

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR IGOR MAKAROV

View Document

07/02/177 February 2017 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