Dark Inferno Limited is a private limited company. Formerly, it was named Mielglast Limited (it was changed on 2017-11-02). Located at Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow G51 1DG, this 6 years old company was incorporated on 2017-09-13 and is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090). 1 director can be found in this company: Ford K. (appointed on 13 September 2017).
About
Name: Dark Inferno Limited
Number: SC576225
Incorporation date: 2017-09-13
End of financial year: 30 September
Address:
Digital Media & Business Centre Suite 7
100 Brand Street
Glasgow
G51 1DG
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Ford K.
13 September 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2018-09-30
2019-09-30
2020-09-30
2021-09-30
2022-09-30
Current Assets
-
1
1
-
-
Number Shares Allotted
1
1
-
1
1
Total Assets Less Current Liabilities
-
1
1
-
-
The deadline for Dark Inferno Limited confirmation statement filing is 2024-09-26. The latest one was sent on 2023-09-12. The due date for the next annual accounts filing is 30 June 2024. Most recent accounts filing was submitted for the time period up until 30 September 2022.
1 person of significant control is listed in the Companies House, a solitary person Ford K. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Resolution
Type
Free download
AD01
New registered office address Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG. Change occurred on Friday 20th October 2023. Company's previous address: Unit F14, Festival Business Centre, 150 Brand Street Glasgow G51 1DH Scotland.
filed on: 20th, October 2023
| address
Free Download
(1 page)
Type
Free download
AD01
New registered office address Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG. Change occurred on Friday 20th October 2023. Company's previous address: Unit F14, Festival Business Centre, 150 Brand Street Glasgow G51 1DH Scotland.
filed on: 20th, October 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 12th September 2023
filed on: 13th, September 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 15th, June 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 12th September 2022
filed on: 12th, September 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 13th, May 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sunday 12th September 2021
filed on: 13th, September 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 20th, May 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Saturday 12th September 2020
filed on: 14th, September 2020
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 12th September 2019
filed on: 13th, September 2019
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 12th September 2018
filed on: 12th, September 2018
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed mielglast LIMITEDcertificate issued on 02/11/17
filed on: 2nd, November 2017
| change of name
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thursday 2nd November 2017
filed on: 2nd, November 2017
| resolution
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, September 2017
| incorporation