- Company Overview for DAMIAN LIMITED (05333768)
- Filing history for DAMIAN LIMITED (05333768)
- People for DAMIAN LIMITED (05333768)
- Charges for DAMIAN LIMITED (05333768)
- More for DAMIAN LIMITED (05333768)
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) |
---|---|---|---|
10 Feb 2016 | AD02 | Register inspection address has been changed to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
09 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
10 Jul 2014 | CH01 | Director's details changed for Dr Avinash Haridas Pillai on 1 June 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Dr Allan William Tennant on 16 January 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Dr Avinash Haridas Pillai on 16 January 2013 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Dr John Francis Burscough on 16 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Dr Neerja Rai on 16 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Dr Avinash Haridas Pillai on 16 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Dr Allan William Tennant on 16 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Dr Nasir Ahmad on 16 January 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Dr Mohammed Salim Modan on 16 January 2012 | |
04 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
30 Jun 2011 | TM02 | Termination of appointment of Brian Austen as a secretary | |
09 Mar 2011 | TM01 | Termination of appointment of Brian Austen as a director | |
11 Feb 2011 | AP01 | Appointment of Dr Avinash Haridas Pillai as a director | |
11 Feb 2011 | AP01 | Appointment of Dr Mohammed Salim Modan as a director | |
11 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders |