DARK ART OF LIGHT LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registered office address changed from 102 Rookery Court Studio C06, Mainyard Studios 102 Rookery Court London E10 5FA England to Studio C06, Mainyard Studios 102 Rookery Court London E10 5FA on 2025-05-19 |
19/05/2519 May 2025 | Registered office address changed from Flat 5 Earlham Grove London E7 9AW England to 102 Rookery Court Studio C06, Mainyard Studios 102 Rookery Court London E10 5FA on 2025-05-19 |
03/11/243 November 2024 | Micro company accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
26/09/2226 September 2022 | Registered office address changed from 13D Avenue Road London E7 0LA England to Flat 5 Earlham Grove London E7 9AW on 2022-09-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
15/09/2015 September 2020 | COMPANY NAME CHANGED OSSIAN CREATIVE LIMITED CERTIFICATE ISSUED ON 15/09/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 56 KINGSGATE ESTATE TOTTENHAM ROAD LONDON N1 4DD |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/10/1517 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/12/1426 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 87 BRIERLY GARDENS LONDON E2 0TF |
04/10/124 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS GOODWIN / 20/09/2010 |
26/11/1026 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 105 RIDLEY ROAD DALSTON LONDON E8 2NH |
29/09/0929 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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