- Company Overview for DUMISS TRADE LIMITED (02788839)
- Filing history for DUMISS TRADE LIMITED (02788839)
- People for DUMISS TRADE LIMITED (02788839)
- Charges for DUMISS TRADE LIMITED (02788839)
- More for DUMISS TRADE LIMITED (02788839)
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) |
---|---|---|---|
23 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Aleksandar Ciric as a person with significant control on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Aleksandar Ciric on 29 November 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Aleksandar Ciric on 10 May 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Aleksandar Ciric on 20 August 2015 | |
18 Feb 2016 | CH03 | Secretary's details changed for Snezana Ciric on 20 August 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |