Advanced company searchLink opens in new window

D2M3 (YORKSHIRE) LIMITED

Company number 10535833

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
23 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
05 May 2021 MR01 Registration of charge 105358330002, created on 5 May 2021
22 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 Jun 2020 MR01 Registration of a charge
12 Jun 2020 MR01 Registration of charge 105358330001, created on 11 June 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
28 May 2020 AD01 Registered office address changed from 2 Wells Walk Ilkley LS29 9LH United Kingdom to 21 the Grove Ilkley LS29 9LW on 28 May 2020
04 Mar 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
21 Feb 2019 PSC01 Notification of David Anthony Rasche as a person with significant control on 8 May 2018
30 Jan 2019 PSC07 Cessation of David Anthony Rascle as a person with significant control on 8 May 2018
27 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
31 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
31 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 100.00
12 Jun 2018 AP01 Appointment of Mr Mark Robinson as a director on 12 June 2018
06 Jun 2018 SH08 Change of share class name or designation
31 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share classes 18/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 AP03 Appointment of Richard Anthony King as a secretary on 16 March 2018
22 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates