Advanced company searchLink opens in new window

DME CREATIVE LTD

Company number 10152600

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)
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
  • GBP 2
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