Advanced company searchLink opens in new window

DMA LINK LIMITED

Company number 09360817

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 CS01 Confirmation statement made on 7 March 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Mr Manu Manav Choudhary on 27 March 2024
15 Feb 2024 AP01 Appointment of Mr Christopher Bruce Park as a director on 15 February 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 135.801843
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 128.857229
29 Sep 2022 CS01 Confirmation statement made on 7 March 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Sep 2021 MA Memorandum and Articles of Association
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 May 2021
  • GBP 127.756588
13 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 124.288625
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
30 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 January 2020
11 Nov 2019 AA Micro company accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
20 Jun 2019 PSC01 Notification of Manu Manav Choudhary as a person with significant control on 1 June 2019
20 Jun 2019 AP01 Appointment of Mr Manu Manav Choudhary as a director on 1 June 2019
25 Jan 2019 CH01 Director's details changed for Mr Ashwind Gunness Soonarane on 25 January 2019
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with updates