- Company Overview for "DAMI.MB" LTD (09102217)
- Filing history for "DAMI.MB" LTD (09102217)
- People for "DAMI.MB" LTD (09102217)
- More for "DAMI.MB" LTD (09102217)
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 |