- Company Overview for DAMALAGA LIMITED (SC453839)
- Filing history for DAMALAGA LIMITED (SC453839)
- People for DAMALAGA LIMITED (SC453839)
- More for DAMALAGA LIMITED (SC453839)
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) |
---|---|---|---|
16 Feb 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
15 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
19 Jul 2021 | PSC04 | Change of details for Mr David Cameron as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mrs Mary Cameron as a person with significant control on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Blairnafade Blairnafade Nairn Highland IV12 5NY United Kingdom to 13 st. Leonards Road Forres IV36 1DN on 19 July 2021 | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
30 Jun 2020 | PSC04 | Change of details for Mrs Mary Cameron as a person with significant control on 29 May 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr David Cameron on 29 May 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr David Cameron on 29 May 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mrs Mary Cameron as a person with significant control on 29 May 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr David Cameron as a person with significant control on 29 May 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 60 Seabank Road Nairn IV12 4HA to Blairnafade Blairnafade Nairn Highland IV12 5NY on 30 June 2020 | |
17 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
17 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
10 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of David Cameron as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Mary Cameron as a person with significant control on 6 April 2016 |