Advanced company searchLink opens in new window

DAMAC GROUP LIMITED

Company number 03769087

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)
14 May 2018 PSC04 Change of details for Mrs Catherine Plaskitt as a person with significant control on 1 January 2018
14 May 2018 PSC04 Change of details for Mr Lee David Mackrill as a person with significant control on 1 January 2018
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jun 2017 PSC01 Notification of Lee David Mackrill as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Catherine Plaskitt as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,246
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,246
16 Dec 2014 MR01 Registration of charge 037690870003, created on 25 November 2014
03 Dec 2014 MR01 Registration of charge 037690870002, created on 25 November 2014
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,246
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-16
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Christine Mackrill as a director
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Apr 2012 SH03 Purchase of own shares.
13 Jan 2012 MEM/ARTS Memorandum and Articles of Association
09 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2012 SH08 Change of share class name or designation
06 Jan 2012 MEM/ARTS Memorandum and Articles of Association