DARKSTORM TRADING GROUP LIMITED - LONDON


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Officers. Change date: 2023-08-27. Officer name: Christopher John Dean. 2023-09-14 View Report
Mortgage. Charge creation date: 2022-12-01. Charge number: 086693510002. 2022-12-02 View Report
Mortgage. Charge number: 086693510001. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Change account reference date company current extended. 2022-06-30 View Report
Accounts. Accounts type group. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Officers. Officer name: Christopher John Dean. Change date: 2021-08-27. 2021-10-04 View Report
Accounts. Accounts type group. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Change account reference date company previous shortened. 2020-07-07 View Report
Officers. Officer name: Christopher John Dean. Change date: 2020-05-01. 2020-05-27 View Report
Officers. Change date: 2020-05-11. Officer name: Joachim Georg Ritter. 2020-05-12 View Report
Persons with significant control. Change date: 2020-05-11. Psc name: Joachim Georg Ritter. 2020-05-12 View Report
Accounts. Accounts type group. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type group. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Persons with significant control. Psc name: Joachim Georg Ritter. Change date: 2018-07-02. 2018-07-02 View Report
Officers. Change date: 2018-07-02. Officer name: Joachim Georg Ritter. 2018-07-02 View Report
Accounts. Accounts type group. 2018-04-06 View Report
Capital. Capital allotment shares. 2018-04-04 View Report
Resolution. Description: Resolutions. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type group. 2017-04-13 View Report
Gazette. Gazette filings brought up to date. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Gazette. Gazette notice compulsory. 2016-11-15 View Report
Accounts. Accounts type group. 2016-04-18 View Report
Officers. Officer name: Anthony Sheath. Termination date: 2015-12-18. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Officer name: William Ian David Hall. Termination date: 2015-09-03. 2015-09-06 View Report
Accounts. Accounts type full. 2015-08-26 View Report
Accounts. Change account reference date company previous shortened. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Resolution. Description: Resolutions. 2014-02-18 View Report
Capital. Capital allotment shares. 2014-02-18 View Report
Capital. Capital name of class of shares. 2014-02-18 View Report
Officers. Change date: 2013-11-06. Officer name: Roderick Guy Arnold. 2014-02-13 View Report
Mortgage. Charge number: 086693510001. 2013-12-05 View Report
Officers. Officer name: Joachim Georg Ritter. 2013-09-10 View Report
Officers. Officer name: Mick Sebastian Tabori. 2013-09-10 View Report
Officers. Officer name: Anthony Sheath. 2013-09-10 View Report
Officers. Officer name: William Ian David Hall. 2013-09-10 View Report
Officers. Officer name: Roderick Guy Arnold. 2013-09-10 View Report
Incorporation. Incorporation company. 2013-08-30 View Report