DARKCOUNT LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DEAN / 27/10/2015

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH DEAN / 27/10/2015

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

27/03/1527 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
PEEL HOUSE
2 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AA

View Document

27/03/1327 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DEAN / 21/02/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1025 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DEAN / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH DEAN / 25/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: G OFFICE CHANGED 21/12/00 107, SANDOWN CRESCENT, CUDDINGTON, NORTHWICH, CHESHIRE. CW8 2QN.

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 AUDITOR'S RESIGNATION

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/02/9117 February 1991 S252 S366 386 04/02/91

View Document

20/04/9020 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 18/02/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: G OFFICE CHANGED 25/02/88 BARCLAYS BANK CHAMBERS PARK GREEN MACCLESFIELD CHESHIRE

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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