- Company Overview for DARKHOUSE U.K. LIMITED (03745515)
- Filing history for DARKHOUSE U.K. LIMITED (03745515)
- People for DARKHOUSE U.K. LIMITED (03745515)
- More for DARKHOUSE U.K. LIMITED (03745515)
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) |
---|---|---|---|
13 Dec 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
14 Jun 2001 | 363s |
Return made up to 01/04/01; full list of members
|
|
14 Jun 2001 | 288a | New secretary appointed | |
04 Jan 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
04 Jan 2001 | 225 | Accounting reference date shortened from 30/04/00 to 31/03/00 | |
29 Sep 2000 | 287 | Registered office changed on 29/09/00 from: tyhurst copford green, copford colchester essex CO6 1DA | |
14 Aug 2000 | 287 | Registered office changed on 14/08/00 from: 1ST floor 19/20 garlick hill london EC4V 2AL | |
04 Aug 2000 | 288b | Secretary resigned | |
08 Oct 1999 | 288c | Director's particulars changed | |
28 Apr 1999 | CERTNM | Company name changed yobbo bookings LIMITED\certificate issued on 29/04/99 | |
26 Apr 1999 | 288b | Director resigned | |
26 Apr 1999 | 288a | New director appointed | |
19 Apr 1999 | 287 | Registered office changed on 19/04/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT | |
19 Apr 1999 | 288b | Secretary resigned | |
19 Apr 1999 | 288b | Director resigned | |
19 Apr 1999 | 288a | New secretary appointed | |
19 Apr 1999 | 288a | New director appointed | |
01 Apr 1999 | NEWINC | Incorporation |