- Company Overview for DM FLEXIBLES LTD (09769498)
- Filing history for DM FLEXIBLES LTD (09769498)
- People for DM FLEXIBLES LTD (09769498)
- More for DM FLEXIBLES LTD (09769498)
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) |
---|---|---|---|
07 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Dilip Kumar Raja Mistry on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mr Dilip Kumar Raja Mistry as a person with significant control on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from The Oval 57 New Walk Leicester LE1 7EA England to Granville Hall Granville Road Leicester LE1 7RU on 13 February 2023 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Dilip Kumar Raja Mistry on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Dilip Kumar Raja Mistry as a person with significant control on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Granville Hall Granville Road Leicester LE1 7RU United Kingdom to The Oval 57 New Walk Leicester LE1 7EA on 12 August 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Dilip Kumar Raja Mistry on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from The Oval 57 New Walk Leicester LE1 7EA England to Granville Hall Granville Road Leicester LE1 7RU on 21 July 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr Dilip Kumar Raja Mistry on 22 April 2021 | |
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 4 February 2021
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | MA | Memorandum and Articles of Association | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH02 | Sub-division of shares on 4 February 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | AD01 | Registered office address changed from 31 High View Close Leicester LE4 9LJ England to The Oval 57 New Walk Leicester LE1 7EA on 28 January 2020 |