- Company Overview for D M INVESTMENTS LIMITED (04204969)
- Filing history for D M INVESTMENTS LIMITED (04204969)
- People for D M INVESTMENTS LIMITED (04204969)
- Charges for D M INVESTMENTS LIMITED (04204969)
- More for D M INVESTMENTS LIMITED (04204969)
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) |
---|---|---|---|
24 Apr 2025 | CS01 | Confirmation statement made on 24 April 2025 with no updates | |
10 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
14 May 2024 | CH01 | Director's details changed for Mr Lewis Frederick Harry James on 14 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Lee Julian James on 14 May 2024 | |
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to 35 Ganton Way Techno Trading Estate Swindon SN2 8ES on 9 March 2023 | |
11 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Lewis Frederick Harry James on 6 July 2022 | |
30 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 7 September 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 February 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates |