Advanced company searchLink opens in new window

DARKLAWN LIMITED

Company number 02573122

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 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
19 Jan 2023 TM02 Termination of appointment of Linda Elizabeth Collins as a secretary on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
25 Jan 2019 CH01 Director's details changed for Mr Peter George Webster on 25 January 2019
25 Jan 2019 PSC07 Cessation of Peter George Webster as a person with significant control on 7 April 2018
25 Jan 2019 PSC01 Notification of Anna Catherine Hull as a person with significant control on 7 April 2018
25 Jan 2019 PSC01 Notification of Richard George Webster as a person with significant control on 7 April 2018
25 Jan 2019 PSC01 Notification of Bruce Alexander Webster as a person with significant control on 7 April 2018
10 Oct 2018 AP01 Appointment of Mrs Anna Catherine Hull as a director on 15 August 2018
10 Oct 2018 AP01 Appointment of Mr Bruce Alexander Webster as a director on 15 August 2018
10 Oct 2018 AP01 Appointment of Mr Richard George Webster as a director on 15 August 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 PSC04 Change of details for Mr Peter George Webster as a person with significant control on 30 March 2018
30 Aug 2018 PSC07 Cessation of Helen Louise Webster (Deceased) as a person with significant control on 30 March 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 300.00
02 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £200 being part of the accumulated reserves be capitalised among the holders of the ordinary shares of £1.00 31/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association