DARKOCEAN SOFTWARE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

16/11/2416 November 2024 Termination of appointment of Darkocean Group Ltd as a director on 2024-11-16

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

05/06/245 June 2024 Appointment of Darkocean Group Ltd as a director on 2024-06-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from 66 Tillhouse Road Cranbrook Exeter Devon EX5 7FE United Kingdom to 128 City Road London EC1V 2NX on 2022-12-20

View Document

06/12/226 December 2022 Director's details changed for Mr Matthew John Symons on 2022-11-30

View Document

01/12/221 December 2022 Notification of Darkocean Group Ltd as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Matthew John Symons as a person with significant control on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED DARKOCEAN SOFTWARE STUDIOS LTD CERTIFICATE ISSUED ON 15/05/20

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SYMONS / 14/05/2020

View Document

14/05/2014 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 1

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SYMONS / 14/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 66 TILLHOUSE ROAD EXETER EX5 7FE UNITED KINGDOM

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SYMONS / 14/05/2020

View Document

11/05/2011 May 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

14/04/1914 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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