Advanced company searchLink opens in new window

DMG INTERNATIONAL LIMITED

Company number 10096997

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)
28 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from Suite 15, First Floor Abji Bapashree House 213 Kingsbury Road London NW9 8AQ England to Suite 15 Abji Bapashree House 213 Kingsbury Road London NW9 8AQ on 20 March 2024
19 Oct 2023 CH01 Director's details changed for Mr Geetak Darshan Bhalla on 17 October 2023
19 Oct 2023 PSC04 Change of details for Mr Geetak Darshan Bhalla as a person with significant control on 17 October 2023
03 Jul 2023 AA Micro company accounts made up to 31 March 2023
18 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
11 Dec 2022 AD01 Registered office address changed from 39 Roxborough Road Jain World Peace Centre Harrow HA1 1NS England to Suite 15, First Floor Abji Bapashree House 213 Kingsbury Road London NW9 8AQ on 11 December 2022
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2022 PSC04 Change of details for Mr Geetak Darshan Bhalla as a person with significant control on 21 February 2022
16 Mar 2022 PSC07 Cessation of Sonia Bhalla as a person with significant control on 21 February 2022
27 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from 2 Vane Close Harrow HA3 9XD United Kingdom to 39 Roxborough Road Jain World Peace Centre Harrow HA1 1NS on 19 November 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-01
  • GBP 10,000