- Company Overview for DM MARQUEES LTD (09834944)
- Filing history for DM MARQUEES LTD (09834944)
- People for DM MARQUEES LTD (09834944)
- More for DM MARQUEES LTD (09834944)
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 |