Advanced company searchLink opens in new window

DMG FOOD SAFETY SOLUTIONS LTD

Company number 09135258

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)
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
19 Jan 2024 AD01 Registered office address changed from The Palace Hub the Esplanade Redcar North Yorkshire TS10 3AE to 4 Cedar Grove Brotton Saltburn-by-the-Sea TS12 2SL on 19 January 2024
18 Dec 2023 AA Micro company accounts made up to 31 July 2023
15 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 31 July 2022
24 Feb 2022 AA Micro company accounts made up to 31 July 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
10 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 July 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
20 Aug 2020 AD01 Registered office address changed from Redcar & Cleveland Leisure and Community Heart Office 3I Ridley Street Redcar North Yorkshire TS10 1TD England to The Palace Hub the Esplanade Redcar North Yorkshire TS10 3AE on 20 August 2020
20 Dec 2019 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from Office 5 Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to Redcar & Cleveland Leisure and Community Heart Office 3I Ridley Street Redcar North Yorkshire TS10 1TD on 25 August 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Sep 2016 AP01 Appointment of Mr Derek Mcgurl as a director on 1 August 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
20 May 2016 AA Total exemption full accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 AD01 Registered office address changed from Office 6 Bhive Business Centre Skelton Industrial Estate Skelton in Cleveland Cleveland TS12 2LQ United Kingdom to Office 5 Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 20 August 2015
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted