DARKHAMMERTECH LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/09/1911 September 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

12/08/1912 August 2019 CESSATION OF GEORGIA MCMORRIS AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODOLFO GONZALES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGIA MCMORRIS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR RODOLFO GONZALES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 19 BROADHURST STREET STOCKPORT SK3 8DT UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information