Advanced company searchLink opens in new window

DAMM 1876 LTD

Company number 07243661

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)
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
25 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
27 Apr 2016 AD01 Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016
08 Sep 2015 AD01 Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015
29 Jul 2015 TM01 Termination of appointment of Gregorio Marcial Navarro Segura as a director on 1 July 2015
13 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
01 May 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
11 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
25 May 2012 AP01 Appointment of Mr Javier Lopez Cancho as a director on 16 April 2012
25 May 2012 AP01 Appointment of Mr Angel Guarch Lopez as a director on 16 April 2012
10 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Gregorio Marcial Navarro Segura on 6 May 2011
06 May 2011 CH01 Director's details changed for Guillem Castella Gutzeit on 6 May 2011
06 May 2011 CH01 Director's details changed for Jaume Alemany Gas on 6 May 2011
14 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
05 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted