Advanced company searchLink opens in new window

DARK BEAM LTD

Company number 10839564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Oct 2023 AD01 Registered office address changed from Desk Lodge House Redcliffe Way Bristol BS1 6NL England to 131 Finsbury Pavement London EC2A 1NT on 31 October 2023
27 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval and approved 07/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2023 TM01 Termination of appointment of Charles Guy Lovell Wyndham Clark as a director on 7 September 2023
14 Sep 2023 MA Memorandum and Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 12 September 2023
11 Sep 2023 PSC02 Notification of Apex Analytix Limited as a person with significant control on 7 August 2023
11 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 11 September 2023
07 Sep 2023 AP01 Appointment of Mr Steve Yurko as a director on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of James Claude Bromhead as a director on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Ross Patrick Garrigan as a director on 7 September 2023
29 Aug 2023 AP01 Appointment of Mr James Bromhead as a director on 29 August 2023
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 298.9135
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 298.4691
02 Aug 2023 AP01 Appointment of Mr Ross Patrick Garrigan as a director on 28 July 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 290.9789
23 May 2023 TM01 Termination of appointment of Paul Kenealy as a director on 22 May 2023
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 286.8122
13 Oct 2022 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 277.5122