Advanced company searchLink opens in new window

DAMP DOMESTICS LIMITED

Company number 09974892

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)
30 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
01 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Jun 2020 AP01 Appointment of Miss Lysanney Lenora Nickcalia Coombs as a director on 1 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2019 PSC01 Notification of Nathaniel Brown as a person with significant control on 6 April 2016
07 May 2019 DISS40 Compulsory strike-off action has been discontinued
04 May 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
29 Oct 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Oct 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Flat 3 Tennison Road London South Norwood SE25 5BF on 13 October 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 CH01 Director's details changed for Mr Nathaniel Brown on 29 January 2016
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 1