PSC04 |
Change to a person with significant control 2023/07/06
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 the Hillway Fareham Hampshire PO16 8BW England on 2023/07/06 to 46 the Thicket Fareham Hampshire PO16 8PZ
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/06 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/01
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/01
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/01
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/01
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/01
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/01
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/01
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/01
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 268 Powerscourt Road Portsmouth PO2 7JR on 2016/01/11 to 62 the Hillway Fareham Hampshire PO16 8BW
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/01
filed on: 27th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/01
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/01
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/04/01
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/05/31.
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/16.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/01
filed on: 18th, May 2014
| annual return
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/18
capital
|
|
TM01 |
Director's appointment terminated on 2014/02/28
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/28 from 5 Burleigh Road Portsmouth PO1 5RL England
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/28
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dmmls LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/02/28
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|