Advanced company searchLink opens in new window

DIP DEMONS LTD

Company number 08629312

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 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Jul 2015 AD01 Registered office address changed from Bayside Marine Higher Furzeham Road Brixham Devon TQ5 8QP to Unit 15 Bradley Mills Bradley Lane Newton Abbot Devon TQ12 1LZ on 29 July 2015
04 Dec 2014 AA Micro company accounts made up to 31 July 2014
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Unit 2 Bayside Marine Higher Furzeham Road Brixham South Devon TQ5 8QP to Bayside Marine Higher Furzeham Road Brixham Devon TQ5 8QP on 22 October 2014
20 Sep 2014 TM01 Termination of appointment of Jared James Carter-Oram as a director on 20 September 2014
19 Sep 2014 AP01 Appointment of Mrs Brigitte Dixon-Roche as a director on 19 September 2014
08 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 CH01 Director's details changed for Mr Jared James Carter-Oram on 1 May 2014
17 Aug 2013 AD01 Registered office address changed from Flat 3 503 Babbacombe Road Torquay TQ1 1RN England on 17 August 2013
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 15,000
29 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted