Advanced company searchLink opens in new window

DMSS PROPERTY UK LIMITED

Company number 12899159

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)
04 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 May 2023 MR01 Registration of charge 128991590007, created on 11 May 2023
11 May 2023 MR01 Registration of charge 128991590006, created on 25 April 2023
10 Feb 2023 MR01 Registration of charge 128991590005, created on 8 February 2023
01 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2023 MR01 Registration of charge 128991590004, created on 23 January 2023
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
07 Sep 2022 MR01 Registration of charge 128991590003, created on 31 August 2022
21 Mar 2022 AA Micro company accounts made up to 30 September 2021
18 Oct 2021 CH01 Director's details changed for Mr Dhaniram Rai on 18 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Dhaniram Rai on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Dhaniram Rai as a person with significant control on 15 October 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
29 Jul 2021 MR01 Registration of charge 128991590002, created on 19 July 2021
08 Mar 2021 MR01 Registration of charge 128991590001, created on 5 March 2021
04 Jan 2021 CH03 Secretary's details changed for Mrs Marianne Ordinado Rai on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mr Dhaniram Rai on 4 January 2021
09 Dec 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Gcng House Unit 12, Tawe Business Village Swansea SA7 9LA on 9 December 2020
23 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-23
  • GBP 100