Advanced company searchLink opens in new window

DARKWOOD HOLDINGS LTD

Company number 10576261

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)
10 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
18 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
13 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
27 Oct 2020 TM01 Termination of appointment of Clive Martin Levitt as a director on 13 May 2020
27 Oct 2020 PSC07 Cessation of Clive Martin Levitt as a person with significant control on 13 May 2020
19 Aug 2020 AP01 Appointment of Mrs Hayley Coleman as a director on 19 August 2020
19 Aug 2020 TM01 Termination of appointment of Coral Andrea Lawson as a director on 19 August 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
09 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with updates
09 Feb 2018 PSC01 Notification of Clive Levitt as a person with significant control on 24 February 2017
09 Feb 2018 PSC01 Notification of Lynn Levitt as a person with significant control on 24 February 2017
09 Feb 2018 PSC01 Notification of Hayley Coleman as a person with significant control on 24 February 2017
08 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 8 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 July 2017