- Company Overview for DML MARKETING LIMITED (02790010)
- Filing history for DML MARKETING LIMITED (02790010)
- People for DML MARKETING LIMITED (02790010)
- Charges for DML MARKETING LIMITED (02790010)
- More for DML MARKETING LIMITED (02790010)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2024 | PSC02 | Notification of Dml Marketing Eot Limited as a person with significant control on 2 April 2024 | |
05 Apr 2024 | PSC07 | Cessation of Debra May Mayfield as a person with significant control on 2 April 2024 | |
05 Apr 2024 | MR01 | Registration of charge 027900100003, created on 2 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
13 Feb 2024 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Mar 2023 | AP03 | Appointment of Mr Dexter Erskine Mayfield as a secretary on 1 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
06 Mar 2023 | TM02 | Termination of appointment of Anthony Gordon Oke as a secretary on 22 February 2023 | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Ridings Nightingales Lane Chalfont St. Giles HP8 4SF England to 1 High Street Chalfont St. Peter Gerrards Cross SL9 9QE on 25 November 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 1 High Street Chalfont St. Peter Buckinghamshire SL9 9QE to Ridings Nightingales Lane Chalfont St. Giles HP8 4SF on 17 June 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates |