- Company Overview for DARK ANGELS WRITERS LIMITED (11120862)
- Filing history for DARK ANGELS WRITERS LIMITED (11120862)
- People for DARK ANGELS WRITERS LIMITED (11120862)
- Registers for DARK ANGELS WRITERS LIMITED (11120862)
- More for DARK ANGELS WRITERS LIMITED (11120862)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
20 Jan 2025 | PSC02 | Notification of Neil Baker Associates Ltd as a person with significant control on 18 December 2024 | |
20 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 20 January 2025 | |
31 Dec 2024 | TM01 | Termination of appointment of Craig Barry Watson as a director on 27 November 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of John Neil Simmons as a director on 27 November 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Gillian Caves as a director on 4 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of James Malise Dundas Jauncey as a director on 6 December 2024 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
12 Jan 2023 | TM01 | Termination of appointment of Elen Lee Lewis as a director on 3 January 2023 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
18 Jan 2021 | CH01 | Director's details changed for Mr John Neil Simmons on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr James Malise Dundas Jauncey on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Neil Stuart Baker on 18 January 2021 | |
01 Dec 2020 | TM01 | Termination of appointment of Stuart Granville Delves as a director on 30 November 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates |