Advanced company searchLink opens in new window

DMN IT SERVICES UK LIMITED

Company number 06304176

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
08 Feb 2018 PSC04 Change of details for Mr Mohanraj Nadimuthu as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Mohanraj Nadimuthu on 8 February 2018
08 Feb 2018 CH03 Secretary's details changed for Devi Lalitha Devadoss on 8 February 2018
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
20 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
19 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 May 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2014 AD01 Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014
24 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
09 Jun 2014 CH01 Director's details changed for Mr Mohanraj Nadimuthu on 9 June 2014
09 Jun 2014 CH03 Secretary's details changed for Devi Lalitha Devadoss on 9 June 2014
30 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 Aug 2013 CH01 Director's details changed for Mr Mohanraj Nadimuthu on 4 July 2013