Advanced company searchLink opens in new window

DAMOVO UK LIMITED

Company number 03174637

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)
16 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
21 Oct 2011 TM01 Termination of appointment of Peter Dubens as a director
22 Jul 2011 AP01 Appointment of Mr Stephen Alan Smith as a director
21 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
17 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
15 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from Daisy House Suite 1 Lindred Road Nelson Lancashire BB9 5SR United Kingdom on 15 April 2011
25 Jan 2011 AD01 Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF on 25 January 2011
05 Jan 2011 AA Full accounts made up to 31 March 2010
11 Nov 2010 CH01 Director's details changed for Mr Peter Adam Daiches Dubens on 4 November 2010
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Matthew Robinson Riley on 1 March 2010
08 Apr 2010 CH01 Director's details changed for Mr Anthony John Riley on 1 March 2010
03 Mar 2010 AP03 Appointment of Mr David Lewis Mcglennon as a secretary
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangements for transaction documents/facilities agreement 20/01/2010
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
06 Nov 2009 AUD Auditor's resignation
04 Nov 2009 AUD Auditor's resignation
01 Oct 2009 AA Full accounts made up to 31 December 2008
11 Sep 2009 288b Appointment terminated director stewart porter
11 Sep 2009 288b Appointment terminated secretary stewart porter
11 Sep 2009 288a Director appointed mr anthony john riley
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7