(AD01) New registered office address C/O Tenco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on Sunday 3rd March 2024. Company's previous address: Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA.
filed on: 3rd, March 2024
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th January 2020.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 13th January 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th January 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 13th January 2020) of a secretary
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st December 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 30th August 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 24th May 2018) of a secretary
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 11th September 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 11th September 2016 to Thursday 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Friday 11th September 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th September 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA. Change occurred on Monday 28th September 2015. Company's previous address: Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ.
filed on: 28th, September 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th September 2015.
filed on: 28th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th September 2015.
filed on: 28th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 4th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th August 2015.
filed on: 20th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 23rd July 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 23rd July 2015) of a secretary
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 23rd July 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ. Change occurred on Thursday 30th July 2015. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd July 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 796 LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
|
(NEWINC) Company registration
filed on: 23rd, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 23rd May 2015
capital
|
|