DARKVISION GUILD LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Appointment of Mr Darren Anthony Booy as a secretary on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Darren Anthony Booy as a director on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Certificate of change of name

View Document

17/02/2417 February 2024 Notification of Allen Stephen Booy as a person with significant control on 2024-02-17

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Dr Allen Stephen Booy on 2022-02-08

View Document

17/02/2217 February 2022 Director's details changed for Mrs Joan Elizabeth Booy on 2022-02-08

View Document

17/02/2217 February 2022 Change of details for Mr Darren Anthony Booy as a person with significant control on 2022-02-08

View Document

28/07/2128 July 2021 Appointment of Dr Allen Stephen Booy as a director on 2021-07-19

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2128 July 2021 Appointment of Mrs Joan Elizabeth Booy as a director on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVEXT FROM 28/02/2020 TO 29/02/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 100

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/12/1930 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY BOOY / 28/01/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 15B THE STABLES NEWBY HALL RIPON HG4 5AE ENGLAND

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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