- Company Overview for DMM INVESTMENTS LIMITED (09640855)
- Filing history for DMM INVESTMENTS LIMITED (09640855)
- People for DMM INVESTMENTS LIMITED (09640855)
- Charges for DMM INVESTMENTS LIMITED (09640855)
- More for DMM INVESTMENTS LIMITED (09640855)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Michael Christopher Daniels on 10 August 2023 | |
10 Aug 2023 | PSC05 | Change of details for Daniels Investment Two Limited as a person with significant control on 10 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Liverpool L31 2HB United Kingdom to 269 Farnborough Road Farnborough GU14 7LY on 10 August 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Paul Mcquilkin on 3 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Michael Christopher Daniels on 3 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Pdmq Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC02 | Notification of Gralex Investments Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC02 | Notification of Daniels Investment Two Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CH01 | Director's details changed for Mr Michael Christopher Daniels on 24 June 2017 |