THE DARK MOUNTAIN PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CESSATION OF ROSS DOUGALD HINE AS A PSC

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JANE LOTT DU CANN

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR NICHOLAS HUTCHINSON HUNT

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGALD HINE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MS CHARLOTTE JANE LOTT DU CANN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KINGSNORTH

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS DOUGLAS HINE / 17/02/2018

View Document

27/02/1827 February 2018 CESSATION OF PAUL STEPHEN KINGSNORTH AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 13/01/16 NO MEMBER LIST

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINGSNORTH / 07/09/2015

View Document

05/10/155 October 2015 COMPANY RESTORED ON 05/10/2015

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGALD HINE / 07/09/2015

View Document

05/10/155 October 2015 13/01/15

View Document

05/10/155 October 2015 13/01/14

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM FLAT 34 NEW HOUSE 67 - 68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 STRUCK OFF AND DISSOLVED

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINGSNORTH / 02/04/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 5 TRINITY HALL THE GILL ULVERSTON CUMBRIA LA12 7BJ UNITED KINGDOM

View Document

27/02/1327 February 2013 13/01/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGALD HINE / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 13/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

21/02/1121 February 2011 13/01/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM NETHER HAWK BROUGHTON BECK ULVERSTON CUMBRIA LA12 7PP ENGLAND

View Document

13/01/1013 January 2010 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