- Company Overview for DME CREATIVE LTD (10152600)
- Filing history for DME CREATIVE LTD (10152600)
- People for DME CREATIVE LTD (10152600)
- More for DME CREATIVE LTD (10152600)
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) |
---|---|---|---|
08 May 2024 | PSC04 | Change of details for Mrs Natalie Maria Ellmer as a person with significant control on 7 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
07 May 2024 | PSC04 | Change of details for Mrs Natalie Maria Ellmer as a person with significant control on 7 May 2024 | |
14 Aug 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
21 Apr 2021 | PSC01 | Notification of Natalie Maria Ellmer as a person with significant control on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Dax Ellmer as a person with significant control on 21 April 2021 | |
09 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
16 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
06 Mar 2019 | PSC04 | Change of details for Mr Dax Ellmer as a person with significant control on 4 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Dax Ellmer on 4 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 314 Henley Road Caversham Reading Berkshire RG4 6LS United Kingdom to 9 Eric Avenue Emmer Green Reading Berkshire RG4 8QU on 6 March 2019 | |
08 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 3 Carew Road Mitcham CR4 2JH United Kingdom to 314 Henley Road Caversham Reading Berkshire RG4 6LS on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Dax Ellmer on 28 April 2016 |