Advanced company searchLink opens in new window

DMD VENTURES LIMITED

Company number 08019501

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)
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 4 August 2022
14 Feb 2022 MR01 Registration of charge 080195010004, created on 28 January 2022
29 Dec 2021 CS01 Confirmation statement made on 16 September 2021 with updates
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 102,237.74
20 Oct 2021 SH08 Change of share class name or designation
20 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 SH02 Sub-division of shares on 22 September 2020
19 Aug 2021 MR01 Registration of charge 080195010003, created on 18 August 2021
15 Jun 2021 MR01 Registration of charge 080195010002, created on 1 June 2021
06 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021
30 Mar 2021 AA Accounts for a small company made up to 30 April 2020
15 Dec 2020 CS01 Confirmation statement made on 16 September 2020 with updates
17 Nov 2020 TM01 Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 11 October 2020
16 Oct 2020 AA Accounts for a small company made up to 30 April 2019
06 Oct 2020 CH01 Director's details changed for Mr Ziad Talal Paul Noujaim on 1 October 2020
06 Oct 2020 AP01 Appointment of Mr Nicholas James Fallows as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Steffen Zurke as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Nyawira Wangari Kariuki as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Roger Metta as a director on 1 October 2020