PSC04 |
Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ. Change occurred on October 2, 2023. Company's previous address: Old Station Road Loughton Essex IG10 4PL England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control May 8, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 8, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 9, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Old Station Road Loughton Essex IG10 4PL. Change occurred on June 26, 2020. Company's previous address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD. Change occurred on November 10, 2015. Company's previous address: 144 High Street Epping Essex CM16 4AS.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to December 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dmack distribution LIMITEDcertificate issued on 21/12/11
filed on: 21st, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 1, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(33 pages)
|