Advanced company searchLink opens in new window

NASH DMG LTD

Company number 08671345

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)
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CH01 Director's details changed for Mr James Alexander Urquhart on 10 September 2018
25 Sep 2018 AD01 Registered office address changed from 9 Macaulay Road Bishops Itchington Southam Warwickshire CV47 2BG England to 38 38 Owen Grove Whitnash Leamington Spa Warwickshire CV31 2FL on 25 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
04 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AD01 Registered office address changed from 69 Palmer Road Whitnash Leamington Spa Warwickshire CV31 2HP to 9 Macaulay Road Bishops Itchington Southam Warwickshire CV47 2BG on 7 March 2016
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
24 Feb 2015 AP01 Appointment of Ms Jessica Holly Irvine as a director on 24 February 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
02 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-02
  • GBP 10