Advanced company searchLink opens in new window

DMD CAPITAL LIMITED

Company number 06715184

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)
24 May 2024 AA Total exemption full accounts made up to 31 October 2023
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 125
10 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
29 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
29 Sep 2023 PSC07 Cessation of Daniel Gunnar Pope as a person with significant control on 1 August 2023
19 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Matthew Ross Tucker on 16 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Daniel Arthur Beaumont on 16 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Daniel Gunnar Pope on 16 October 2020
21 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
21 Oct 2020 CH01 Director's details changed for Mr Daniel Arthur Beaumont on 16 October 2020
21 Oct 2020 PSC04 Change of details for Mr Daniel Gunnar Pope as a person with significant control on 16 October 2020
21 Oct 2020 PSC04 Change of details for Mr Daniel Arthur Beaumont as a person with significant control on 16 October 2020
21 Oct 2020 PSC04 Change of details for Mr Matthew Ross Tucker as a person with significant control on 16 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Matthew Ross Tucker on 16 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Daniel Gunnar Pope on 16 October 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 Jan 2020 AD01 Registered office address changed from Harmile House 54 st Marys Lane Upminster Essex RM14 2QT to Unit 2, Green Farm Business Park Folly Road Latteridge Bristol BS37 9TZ on 6 January 2020
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off