LUKE HUMPHRIES DART PROMOTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Particulars of variation of rights attached to shares

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-07-31 with updates

View Document

08/11/248 November 2024 Change of details for Mr Luke Humphries as a person with significant control on 2024-07-31

View Document

08/11/248 November 2024 Notification of Kayley Jones as a person with significant control on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough PE7 8GX England to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough PE7 8GX on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD United Kingdom to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough PE7 8GX on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE HUMPHRIES

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/08/178 August 2017 12/06/17 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED LUKE HUMPHRIES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/06/177 June 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