DARK FOREST WORKSHOPS LIMITED

Luham Farm Luham Farm, Penrith, CA11 8TA, England
StatusACTIVE
Company No.10431669
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

DARK FOREST WORKSHOPS LIMITED is an active private limited company with number 10431669. It was incorporated 7 years, 7 months, 4 days ago, on 17 October 2016. The company address is Luham Farm Luham Farm, Penrith, CA11 8TA, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Samuel Jayson

Notification date: 2023-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-20

Psc name: Barbara Marion Jayson

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Mordecai Jayson

Notification date: 2020-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-17

Psc name: Daniel Marcus Jayson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-13

Psc name: Daniel Marcus Jayson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Samuel Jayson

Cessation date: 2023-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-13

Psc name: Barbara Marion Jayson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Daniel Marcus Jayson

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Samuel Jayson

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Marion Jayson

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Mordecai Jayson

Change date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-30

New address: Luham Farm Edenhall Penrith CA11 8TA

Old address: 40 Stapleton Road London SW17 8AU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Mr Alexander Mordecai Jayson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

New address: 40 Stapleton Road London SW17 8AU

Change date: 2019-05-07

Old address: 85 Wroughton Road London SW11 6AS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE SKILLS TRAINING COMPANY LTD

49 HYLION ROAD,LEICESTER,LE2 6GQ

Number:11595941
Status:ACTIVE
Category:Private Limited Company

CELLAN WREXHAM LIMITED

LIVERPOOL HOUSE HEOL MAELOR,WREXHAM,LL11 3LS

Number:06585252
Status:ACTIVE
Category:Private Limited Company

PM RAIL CONSTRUCTION UK LTD

54 COPPICE AVENUE,DONCASTER,DN7 6AH

Number:08467463
Status:ACTIVE
Category:Private Limited Company

QUINN CONNECT LIMITED

3 UNDINE STREET,LONDON,SW17 8PP

Number:10970764
Status:ACTIVE
Category:Private Limited Company
Number:08011541
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RILMAC SCAFFOLDING LIMITED

CROFTON DRIVE,LINCOLN,LN3 4NJ

Number:02511474
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