Advanced company searchLink opens in new window

D&M 1 LIMITED

Company number 08482557

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
16 Dec 2023 AA Group of companies' accounts made up to 26 March 2023
13 Nov 2023 PSC02 Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 13 November 2023
13 Nov 2023 PSC05 Change of details for Bowmark Capital Llp as a person with significant control on 13 November 2023
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
29 Dec 2022 AA Group of companies' accounts made up to 27 March 2022
15 Nov 2022 AP01 Appointment of Mr Ben James Hollowood as a director on 15 November 2022
15 Nov 2022 TM01 Termination of appointment of Charles Thomas Messiter Ind as a director on 15 November 2022
21 Jun 2022 TM01 Termination of appointment of Simon Mark Peter Adcock as a director on 19 May 2022
21 Jun 2022 AP01 Appointment of Mr Charles Thomas Messiter Ind as a director on 16 June 2022
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
25 Mar 2022 AA Group of companies' accounts made up to 28 March 2021
28 Jun 2021 AD01 Registered office address changed from Suite 88 - 90 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP to First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX on 28 June 2021
14 May 2021 MR01 Registration of charge 084825570003, created on 12 May 2021
22 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
12 Apr 2021 AA Group of companies' accounts made up to 29 March 2020
29 Jan 2021 PSC01 Notification of Jillian Sarah Maclean as a person with significant control on 6 April 2016
15 Jan 2021 AP03 Appointment of Mr David Barry King as a secretary on 11 January 2021
14 Jan 2021 AP01 Appointment of Mr David Barry King as a director on 11 January 2021
14 Jan 2021 TM01 Termination of appointment of James David Sherrington as a director on 11 January 2020
14 Jan 2021 TM02 Termination of appointment of James David Sherrington as a secretary on 11 January 2021
13 Jan 2021 AP01 Appointment of Mr Samuel David Price as a director on 14 October 2020
30 Dec 2020 TM01 Termination of appointment of Guy Frederick James Yarrow as a director on 20 October 2020
08 Oct 2020 MR01 Registration of charge 084825570002, created on 8 October 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates