- Company Overview for DARK & WHITE EVENTS LIMITED (09351683)
- Filing history for DARK & WHITE EVENTS LIMITED (09351683)
- People for DARK & WHITE EVENTS LIMITED (09351683)
- More for DARK & WHITE EVENTS LIMITED (09351683)
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 |