Advanced company searchLink opens in new window

DARKFLOW ANALYTICS LTD

Company number 11054205

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)
19 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 LIQ10 Removal of liquidator by court order
09 Jun 2021 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 June 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-21
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 LIQ01 Declaration of solvency
18 May 2021 AA Micro company accounts made up to 4 May 2021
06 May 2021 AA01 Previous accounting period shortened from 30 November 2021 to 4 May 2021
15 Feb 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 2 October 2020
07 Feb 2020 AA Micro company accounts made up to 30 November 2019
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
22 Nov 2019 CH01 Director's details changed for Mr Saahil Nimish Lakhani on 15 November 2019
22 Nov 2019 PSC04 Change of details for Mr Saahil Nimish Lakhani as a person with significant control on 15 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
24 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
08 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-08
  • GBP 1