AA |
Small company accounts made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details changed on 3rd November 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Welbeck Street London W1G 9YE on 19th October 2016 to 54 Portland Place London W1B 1DY
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 8th, October 2016
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 14th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 10.00 GBP
capital
|
|
CERTNM |
Company name changed damen participations united kingdom LIMITEDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 31st, July 2013
| incorporation
|
|