AA |
Micro company accounts made up to 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB on 22nd January 2021 to 75 Leighton Road Wingrave Buckinghamshire HP22 4PA
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 14th August 2020 to the position of a member
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 1st June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th December 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 1.00 GBP
capital
|
|
CH02 |
Directors's details changed on 1st March 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th October 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 11th October 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2012
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2012
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Portland Road Bishop's Stortford Hertfordshire CM23 3SL United Kingdom on 31st May 2012
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dsmc holdings uk LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 25th February 2012
filed on: 25th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 5th January 2012 to the position of a member
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th December 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th January 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/07/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On 7th July 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 8th January 2009 Appointment terminated director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, December 2008
| incorporation
|
Free Download
(12 pages)
|