DARKSTAR INTERNATIONAL LIMITED

Raylor Centre Raylor Centre, York, YO10 3DW
StatusACTIVE
Company No.08667889
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

DARKSTAR INTERNATIONAL LIMITED is an active private limited company with number 08667889. It was incorporated 10 years, 8 months, 24 days ago, on 29 August 2013. The company address is Raylor Centre Raylor Centre, York, YO10 3DW.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086678890004

Charge creation date: 2024-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086678890003

Charge creation date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Stephen Scammell

Change date: 2023-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-05

Psc name: Amna Yasmin Scammell

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086678890002

Charge creation date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Scammell

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Robert Stephen Scammell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086678890001

Charge creation date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kubran

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kubran

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amna Yasmin Zamir

Cessation date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Amna Yasmin Zamir

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Miss Amna Yasmin Zamir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 2a Acomb Court Acomb Court, Front Street Acomb York YO24 3BJ

New address: Raylor Centre James St York YO10 3DW

Change date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Scammell

Change date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-07-23

New address: 2a Acomb Court Acomb Court, Front Street Acomb York YO24 3BJ

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C.K.W. ACADEMY LTD

NORTH GROVE HOUSE,ROTHERHAM,S60 2AF

Number:07109747
Status:ACTIVE
Category:Private Limited Company

KF TRAINING SUPPORT LTD

54 WOOD STREET,LYTHAM ST. ANNES,FY8 1QG

Number:11282768
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH CITY F.C LIMITED

SUITE 17,PORTSMOUTH,PO3 5RJ

Number:09286145
Status:ACTIVE
Category:Private Limited Company

ST. MARYCHURCH BAKERY LTD.

48 FORE STREET,TORQUAY,TQ1 4LX

Number:07933465
Status:ACTIVE
Category:Private Limited Company

SWIFT 1801 LIMITED

PENRALLT FACH,CLARBESTON ROAD,SA63 4TR

Number:01984988
Status:ACTIVE
Category:Private Limited Company

TONKINSON BUILDING SERVICES LTD.

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:06981005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source