Advanced company searchLink opens in new window

DML MARKETING LIMITED

Company number 02790010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2016 TM01 Termination of appointment of Richard Anthony Goodall as a director on 1 May 2016
26 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 146
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 146
05 Feb 2015 MR04 Satisfaction of charge 1 in full
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 146
24 Feb 2014 CH01 Director's details changed for Mr Richard Anthony Goodall on 20 November 2013
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 124
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Richard Anthony Goodall on 15 February 2013
08 Apr 2013 CH01 Director's details changed for Mrs Debra May Mayfield on 15 February 2013
21 Feb 2013 SH08 Change of share class name or designation
21 Feb 2013 CC04 Statement of company's objects
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from 1a Alric Avenue London NW10 8RB on 23 May 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AD01 Registered office address changed from No 1 High Street Chalfont St Peter Gerrards Cross Bucks SL9 9QE on 20 June 2011
17 Feb 2011 AR01 Annual return made up to 15 February 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Feb 2010 88(2) Capitals not rolled up