Advanced company searchLink opens in new window

DREMIND LIMITED

Company number 01316287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Simon Johnson as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr David Hyde as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Sharfuddin Ahmed Farooqui as a director on 1 April 2022
31 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 TM02 Termination of appointment of Paul Anthony Fryer as a secretary on 7 November 2017
06 Nov 2017 TM01 Termination of appointment of Paul Anthony Fryer as a director on 6 November 2017
07 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AD01 Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to Links House Southglade Business Park Hucknall Road Nottingham NG5 9RA on 9 November 2015
02 Apr 2015 TM01 Termination of appointment of Alexander Fraser Dempster as a director on 31 March 2015