Advanced company searchLink opens in new window

DE MAMIEL LIMITED

Company number 07176013

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)
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
08 Jul 2015 AD01 Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 July 2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,002
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2.00
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AD01 Registered office address changed from 5-7 John Princes Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
28 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 CH03 Secretary's details changed for Ann Maree De Mamiel on 4 March 2013
28 Apr 2014 CH01 Director's details changed for Mr Christopher Damian Fay on 4 March 2013
28 Apr 2014 CH01 Director's details changed for Ann Maree De Mamiel on 4 March 2013
28 Apr 2014 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 28 April 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Feb 2013 AP01 Appointment of Mr Christopher Damian Fay as a director
28 Feb 2013 CH03 Secretary's details changed for Ann Maree De Mamiel on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Ann Maree De Mamiel on 28 February 2013
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 136 Merton High Street London SW19 1BA United Kingdom on 28 January 2011
26 May 2010 AP01 Appointment of Ann Maree De Mamiel as a director
18 May 2010 AP03 Appointment of Ann Maree De Mamiel as a secretary