Advanced company searchLink opens in new window

DM FLEXIBLES LTD

Company number 09769498

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)
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
  • GBP 1,000
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Sum of £560.00 being part of the profits and loss account be and is hereby capitalised 04/02/2021
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
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