About

Registered Number: 03766500
Date of Incorporation: 07/05/1999 (25 years ago)
Company Status: Active
Registered Address: St Lawrence, 98 Southleigh Road, Havant, Hampshire, PO9 2PR,

 

Founded in 1999, Dark Group Ltd has its registered office in Havant. We don't know the number of employees at the business. Henderson, Catherine Anne is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Catherine Anne 12 August 1999 24 May 2004 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
PSC01 - N/A 23 April 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 30 November 2015
CH01 - Change of particulars for director 21 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 February 2011
TM02 - Termination of appointment of secretary 14 October 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 28 March 2007
MEM/ARTS - N/A 25 July 2006
CERTNM - Change of name certificate 10 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
AA - Annual Accounts 31 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.