Advanced company searchLink opens in new window

"DAMI.MB" LTD

Company number 09102217

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jan 2023 CH01 Director's details changed for Ms Adebisi Adetunji on 9 January 2023
09 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with updates
09 Jan 2023 PSC04 Change of details for Ms Adebisi Adetunji as a person with significant control on 27 November 2022
09 Jan 2023 CH01 Director's details changed for Ms Adebisi Adetunji on 27 November 2022
09 Jan 2023 AD01 Registered office address changed from Flat 164 William Mundy Way Dartford Kent DA1 5WW England to 77 Castle Hill Drive Ebbsfleet Valley Swanscombe Kent DA10 1ET on 9 January 2023
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
21 Jan 2019 AD01 Registered office address changed from Flat 1305 Pioneer Point 3 Winston Way Ilford Essex IG1 2ZE England to Flat 164 William Mundy Way Dartford Kent DA1 5WW on 21 January 2019
08 Jan 2019 CH01 Director's details changed for Ms Adebisi Adetunji on 21 December 2018
08 Jan 2019 PSC04 Change of details for Ms Adebisi Adetunji as a person with significant control on 21 December 2018
26 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2018 AD01 Registered office address changed from 70 Chadwin Road London E13 8NF to Flat 1305 Pioneer Point 3 Winston Way Ilford Essex IG1 2ZE on 19 April 2018
18 Apr 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
18 Apr 2018 CH01 Director's details changed for Ms Adebisi Adetunji on 22 November 2017
18 Apr 2018 PSC04 Change of details for Ms Adebisi Adetunji as a person with significant control on 22 November 2017