Advanced company searchLink opens in new window

DESTINATION LONDON MANAGEMENT LIMITED

Company number 03632261

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)
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from 24 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to 86-90 Paul Street London EC2A 4NE on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Mark Andrew Rex Willis as a director on 21 September 2023
20 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 AD01 Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF England to 24 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 26 October 2022
26 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
07 Jul 2021 PSC01 Notification of Mark Andrew Rex Willis as a person with significant control on 30 December 2020
07 Jul 2021 PSC01 Notification of George Cambitzi as a person with significant control on 30 December 2020
07 Jul 2021 PSC04 Change of details for Mrs Christine Ann Willis as a person with significant control on 30 December 2020
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 156
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
20 Aug 2020 AD01 Registered office address changed from 75 Wilton Road Wilton Road London SW1V 1DE to 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 20 August 2020
18 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
09 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
28 Sep 2017 PSC07 Cessation of George Anthony Cambitzi as a person with significant control on 6 April 2016
28 Sep 2017 PSC01 Notification of Christine Willis as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates