Advanced company searchLink opens in new window

DAMIAN LIMITED

Company number 05333768

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)
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
  • GBP 36
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
  • GBP 36
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
  • GBP 36
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