Advanced company searchLink opens in new window

DARKSTAR HOLDINGS LTD

Company number 13488553

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 Apr 2024 CH01 Director's details changed for Mr Raymond St. Clair on 9 April 2024
09 Apr 2024 PSC04 Change of details for Mr Raymond St. Clair as a person with significant control on 9 April 2024
06 Feb 2024 PSC02 Notification of Chillymoo Ltd as a person with significant control on 1 February 2024
24 Jan 2024 PSC01 Notification of Raymond St. Clair as a person with significant control on 1 January 2024
24 Jan 2024 TM02 Termination of appointment of Richard Geoffrey Teare as a secretary on 1 January 2024
08 Jan 2024 AP01 Appointment of Mr Raymond St. Clair as a director on 8 January 2024
08 Jan 2024 AP03 Appointment of Mr Neil Jackson as a secretary on 8 January 2024
23 Dec 2023 PSC07 Cessation of Sandra Joan Bridgman as a person with significant control on 23 December 2023
23 Dec 2023 TM01 Termination of appointment of Sandra Joan Bridgman as a director on 23 December 2023
13 Oct 2023 AD01 Registered office address changed from 21 Ribblesdale Roman Road Dorking RH4 3EX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 13 October 2023
10 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Jun 2023 AP03 Appointment of Mr Richard Geoffrey Teare as a secretary on 14 June 2023
14 Jun 2023 TM02 Termination of appointment of Sandra Joan Bridgman as a secretary on 14 June 2023
20 May 2023 AA Micro company accounts made up to 31 July 2022
30 Apr 2023 AD01 Registered office address changed from 18 Royal Swan Quarter Leret Way Leatherhead KT22 7JL England to 21 Ribblesdale Roman Road Dorking RH4 3EX on 30 April 2023
01 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Sep 2022 AD01 Registered office address changed from Highlands Village Street Newdigate Surrey RH5 5AD United Kingdom to 18 Royal Swan Quarter Leret Way Leatherhead KT22 7JL on 1 September 2022
01 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-01
  • GBP 1