Advanced company searchLink opens in new window

DARK & WHITE EVENTS LIMITED

Company number 09351683

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)
18 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
23 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
05 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 AD01 Registered office address changed from Lodley View Farm Taddington Buxton SK17 9UH England to 115 Bocking Lane Sheffield South Yorkshire S8 7BJ on 13 November 2020
21 Sep 2020 PSC04 Change of details for Mr Oliver Holmes as a person with significant control on 21 September 2020
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
10 Dec 2019 CH01 Director's details changed for Mr Oliver Holmes on 1 December 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 AD01 Registered office address changed from 27 Cedar Close Ashbourne DE6 1FJ England to Lodley View Farm Taddington Buxton SK17 9UH on 14 August 2019
13 Aug 2019 PSC01 Notification of David Michael Holmes as a person with significant control on 1 August 2019
12 Aug 2019 AP01 Appointment of Mr David Michael Holmes as a director on 1 August 2019
09 Aug 2019 PSC04 Change of details for Mr Oliver Holmes as a person with significant control on 1 August 2019
09 Aug 2019 PSC07 Cessation of Adrian Arnold Boyes as a person with significant control on 1 August 2019
09 Aug 2019 TM01 Termination of appointment of Adrian Arnold Boyes as a director on 1 August 2019
15 Feb 2019 AD01 Registered office address changed from 10 Buscott Drive Ashbourne Derbyshire DE6 1JY to 27 Cedar Close Ashbourne DE6 1FJ on 15 February 2019
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
08 Dec 2018 CH01 Director's details changed for Mr Adrian Arnold Boyes on 1 December 2018
08 Dec 2018 PSC04 Change of details for Mr Adrian Arnold Boyes as a person with significant control on 1 December 2018