- Company Overview for DMM HOLDINGS LIMITED (00343835)
- Filing history for DMM HOLDINGS LIMITED (00343835)
- People for DMM HOLDINGS LIMITED (00343835)
- More for DMM HOLDINGS LIMITED (00343835)
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) |
---|---|---|---|
21 Sep 2017 | AA | Micro company accounts made up to 29 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 29 March 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from C/O C/O Arthur G Mead 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 29 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 29 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Joan Ailsa Mackinnon on 12 July 2012 | |
18 Jul 2012 | CH01 | Director's details changed for David Michael Mackinnon on 12 July 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Dominick Cosgrove on 12 July 2012 | |
18 Jul 2012 | CH03 | Secretary's details changed for Helen Marie Mordaunt on 12 July 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 29 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
21 Sep 2011 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 21 September 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
24 Mar 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 27 October 2010 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 29 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders |