DARK PYRE INTERACTIVE LIMITED

17 The Avenue, Tunbridge Wells, TN2 3FJ, England
StatusACTIVE
Company No.11485788
CategoryPrivate Limited Company
Incorporated26 Jul 2018
Age5 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

DARK PYRE INTERACTIVE LIMITED is an active private limited company with number 11485788. It was incorporated 5 years, 9 months, 2 days ago, on 26 July 2018. The company address is 17 The Avenue, Tunbridge Wells, TN2 3FJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pinky Guha

Change date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 17 the Avenue Tunbridge Wells TN2 3FJ

Old address: 3 Colerne Court Holders Hill Road London NW4 1JF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

New address: 3 Colerne Court Holders Hill Road London NW4 1JF

Old address: 17 the Avenue Tunbridge Wells TN2 3FJ United Kingdom

Change date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omid Karimpour

Termination date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pinky Guha

Appointment date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP

New address: 17 the Avenue Tunbridge Wells TN2 3FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP

Change date: 2019-09-04

Old address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114857880001

Charge creation date: 2018-08-23

Documents

View document PDF

Incorporation company

Date: 26 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBRIDGE KNIGHT LIMITED

SH001 91 BRICK LANE,LONDON,E1 6QL

Number:11825096
Status:ACTIVE
Category:Private Limited Company

DUNDAS HERITABLE HOLDINGS LIMITED

3 DAVID DONNELLY PLACE,GLASGOW,G66 1DD

Number:SC528725
Status:ACTIVE
Category:Private Limited Company

ENERGY POOL UK LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:08073182
Status:ACTIVE
Category:Private Limited Company

GREENSBURY HOTEL LTD

108 PARK LANE,HARROW,HA2 8NL

Number:11773057
Status:ACTIVE
Category:Private Limited Company

HUNTERS GATE MANAGEMENT COMPANY LIMITED

3 HUNTERS GATE,REDHILL,RH1 4HT

Number:04902773
Status:ACTIVE
Category:Private Limited Company

RBF ENGINEERING AND DESIGN LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:11260296
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