Dmd Communications Ltd is a private limited company. Located at 62 Adelaide Road, Andover SP10 1HF, the aforementioned 5 years old business was incorporated on 2019-01-09 and is categorised as "other telecommunications activities" (Standard Industrial Classification code: 61900). 1 director can be found in the company: Daniel D. (appointed on 09 January 2019).
About
Name: Dmd Communications Ltd
Number: 11757944
Incorporation date: 2019-01-09
End of financial year: 31 January
Address:
62 Adelaide Road
Andover
SP10 1HF
SIC code:
61900 - Other telecommunications activities
Company staff
People with significant control
Daniel D.
9 January 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-01-31
2021-01-31
Current Assets
16,032
52,035
Total Assets Less Current Liabilities
109
158
The target date for Dmd Communications Ltd confirmation statement filing is 2023-01-22. The last confirmation statement was sent on 2022-01-08. The due date for a subsequent annual accounts filing is 31 January 2023. Latest accounts filing was submitted for the time up to 31 January 2021.
1 person of significant control is reported in the official register, an only person Daniel D. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 8th January 2022
filed on: 17th, January 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Wednesday 28th April 2021
filed on: 28th, April 2021
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address 62 Adelaide Road Andover Hampshire SP10 1HF. Change occurred on Wednesday 28th April 2021. Company's previous address: The Cottage Stanner Hill Manor Chertsey Road Woking Surrey GU24 8JE England.
filed on: 28th, April 2021
| address
Free Download
(1 page)
CH01
On Wednesday 28th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 8th January 2021
filed on: 18th, January 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address The Cottage Stanner Hill Manor Chertsey Road Woking Surrey GU24 8JE. Change occurred on Monday 10th February 2020. Company's previous address: 30 Clarendon Gate Ottershaw Chertsey Surrey KT16 0GA England.
filed on: 10th, February 2020
| address
Free Download
(1 page)
CH01
On Friday 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 7th February 2020
filed on: 7th, February 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 8th January 2020
filed on: 16th, January 2020
| confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 9th, January 2019
| incorporation