Advanced company searchLink opens in new window

DM MARQUEES LTD

Company number 09834944

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
06 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
13 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2021 AD01 Registered office address changed from 18 Dorset Crescent Melksham Wiltshire SN12 7LP to 71a Lowden Chippenham SN15 2BS on 6 March 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2019
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
14 Nov 2019 AA Unaudited abridged accounts made up to 31 October 2018
31 Oct 2019 AD01 Registered office address changed from Lynx House Ferndown Northwood Middx HA6 1PQ England to 18 Dorset Crescent Melksham Wiltshire SN12 7LP on 31 October 2019
15 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
20 Dec 2018 AD01 Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS United Kingdom to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CH01 Director's details changed for Mr Simon James Cook on 1 July 2018
03 Jul 2018 PSC04 Change of details for Mr Simon James Cook as a person with significant control on 1 July 2018
13 Feb 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Jan 2017 TM01 Termination of appointment of Patricia Santoni as a director on 13 January 2017