Advanced company searchLink opens in new window

ACCLAIM DMW HOLDINGS LIMITED

Company number 10389692

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)
31 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
13 Oct 2023 CH01 Director's details changed for Ms Carmel Frances Swift on 4 October 2023
05 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
30 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
26 Sep 2022 CH01 Director's details changed for Ms Carmel Frances Swift on 26 September 2022
26 Sep 2022 PSC04 Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
06 May 2022 CH01 Director's details changed for Ms Carmel Frances Swift on 3 May 2022
06 May 2022 PSC04 Change of details for Ms Carmel Frances Swift as a person with significant control on 3 May 2022
30 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
04 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
23 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
16 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 21 September 2020
15 Oct 2020 CH01 Director's details changed for Mr Samuel David Woods on 1 October 2020
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/10/2020
04 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
04 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
21 Nov 2018 AA Group of companies' accounts made up to 30 April 2018
28 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
28 Sep 2018 PSC07 Cessation of David Michael Woods as a person with significant control on 30 April 2018
28 Sep 2018 PSC01 Notification of Carmel Frances Swift as a person with significant control on 30 April 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
13 Jul 2018 CONNOT Change of name notice
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,000
05 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association