Advanced company searchLink opens in new window

DAMIEN ASSOCIATES LTD

Company number 11831291

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)
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