DARKSTORM TRADING LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-09-25 View Report
Accounts. Change account reference date company current shortened. 2023-09-22 View Report
Officers. Change date: 2023-08-27. Officer name: Christopher John Dean. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Mortgage. Charge number: 037710940009. Charge creation date: 2022-11-29. 2022-11-30 View Report
Mortgage. Charge number: 8. 2022-11-03 View Report
Accounts. Change account reference date company current extended. 2022-06-30 View Report
Accounts. Accounts type full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Officers. Change date: 2021-08-27. Officer name: Christopher John Dean. 2021-10-04 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Change account reference date company previous shortened. 2020-07-07 View Report
Officers. Change date: 2020-05-01. Officer name: Christopher John Dean. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Officers. Change date: 2020-05-11. Officer name: Joachim Georg Ritter. 2020-05-12 View Report
Accounts. Accounts type full. 2020-04-02 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Persons with significant control. Cessation date: 2019-04-11. Psc name: Joachim Georg Ritter. 2019-05-14 View Report
Persons with significant control. Change date: 2019-04-11. Psc name: Darkstorm Trading Group Limited. 2019-05-14 View Report
Capital. Capital alter shares redemption statement of capital. 2019-05-03 View Report
Capital. Capital alter shares redemption statement of capital. 2019-05-03 View Report
Accounts. Accounts type full. 2019-04-09 View Report
Capital. Capital variation of rights attached to shares. 2018-10-05 View Report
Capital. Capital name of class of shares. 2018-10-05 View Report
Resolution. Description: Resolutions. 2018-10-04 View Report
Officers. Change date: 2018-07-02. Officer name: Joachim Georg Ritter. 2018-07-02 View Report
Persons with significant control. Psc name: Joachim Georg Ritter. Change date: 2018-07-02. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Accounts. Accounts type full. 2018-04-09 View Report
Resolution. Description: Resolutions. 2017-07-20 View Report
Mortgage. Charge number: 7. 2017-06-19 View Report
Capital. Capital allotment shares. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Officers. Change date: 2017-05-11. Officer name: Joachim Georg Ritter. 2017-05-11 View Report
Officers. Officer name: Joachim Georg Ritter. Change date: 2017-05-11. 2017-05-11 View Report
Officers. Officer name: Christopher John Dean. Change date: 2017-05-11. 2017-05-11 View Report
Officers. Change date: 2017-01-01. Officer name: Mr Roderick Guy Arnold. 2017-05-11 View Report
Accounts. Accounts type full. 2017-04-13 View Report
Resolution. Description: Resolutions. 2016-12-06 View Report
Capital. Capital allotment shares. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type full. 2016-04-18 View Report
Officers. Termination date: 2015-12-18. Officer name: Anthony Sheath. 2016-02-08 View Report
Officers. Officer name: William Ian David Hall. Termination date: 2015-09-03. 2015-09-06 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type full. 2015-04-17 View Report
Mortgage. Charge number: 6. 2014-07-30 View Report
Mortgage. Charge number: 2. 2014-07-30 View Report
Mortgage. Charge number: 4. 2014-07-30 View Report