- Company Overview for DAMIEN ASSOCIATES LTD (11831291)
- Filing history for DAMIEN ASSOCIATES LTD (11831291)
- People for DAMIEN ASSOCIATES LTD (11831291)
- More for DAMIEN ASSOCIATES LTD (11831291)
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) |
---|---|---|---|
23 Dec 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
23 Dec 2023 | AP01 | Appointment of Mr Kothanda Raman Nelanutula as a director on 1 July 2023 | |
28 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mrs Remya George as a person with significant control on 6 April 2023 | |
11 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
11 Jun 2023 | TM01 | Termination of appointment of Kothanda Raman Nelanutula as a director on 6 April 2023 | |
11 Jun 2023 | PSC07 | Cessation of Kothanda Raman Nelanutula as a person with significant control on 6 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
27 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Mar 2022 | PSC01 | Notification of Kothanda Raman Nelanutula as a person with significant control on 29 March 2022 | |
30 Mar 2022 | PSC04 | Change of details for Mrs Remya George as a person with significant control on 29 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Kothanda Raman Nelanutula as a director on 29 March 2022 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jul 2020 | CH01 | Director's details changed for Mrs Remya George on 24 July 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mrs Remya George as a person with significant control on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 10 Nixey Close Slough SL1 1GN England to 17, Meyers Close, Slough Berkshire SL3 7DS on 24 July 2020 | |
14 May 2020 | PSC04 | Change of details for Mrs Remya George as a person with significant control on 1 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
16 Apr 2020 | PSC07 | Cessation of Sudarsanan Kizhakke Valappil as a person with significant control on 1 April 2020 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Remya George on 12 September 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr Sudarsanan Kizhakke Valappil as a person with significant control on 12 September 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mrs Remya George as a person with significant control on 12 September 2019 |