(TM01) Director appointment termination date: March 18, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2024 new director was appointed.
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed demma group LTDcertificate issued on 16/02/24
filed on: 16th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: April 6, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2023 to December 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, September 2022
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, September 2022
| resolution
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to January 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(38 pages)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, June 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 23, 2022: 173392.92 GBP
filed on: 23rd, May 2022
| capital
|
Free Download
(14 pages)
|
(AA) Group of companies' accounts made up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 12th, April 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, March 2021
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, February 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 38 the Green Castle Bromwich Birmingham B36 9AL England to The Pavillion South Drive Coleshill Birmingham B46 1DL on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2018
| resolution
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Clews Road Redditch B98 7st England to 38 the Green Castle Bromwich Birmingham B36 9AL on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2018
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On August 14, 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 24, 2017: 58600022.00 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 9, 2017: 18574400.00 GBP
filed on: 30th, June 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 9, 2017: 18574400.00 GBP
filed on: 30th, June 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, June 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, June 2017
| resolution
|
Free Download
(13 pages)
|
(SH02) Sub-division of shares on April 24, 2017
filed on: 14th, June 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 150 the Ridgeway Redditch B96 6NB United Kingdom to 4 Clews Road Redditch B98 7st on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on December 30, 2016: 1.00 GBP
capital
|
|