- Company Overview for DMSS PROPERTY UK LIMITED (12899159)
- Filing history for DMSS PROPERTY UK LIMITED (12899159)
- People for DMSS PROPERTY UK LIMITED (12899159)
- Charges for DMSS PROPERTY UK LIMITED (12899159)
- More for DMSS PROPERTY UK LIMITED (12899159)
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
|
|
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
|