Advanced company searchLink opens in new window

DMG LOANCO LIMITED

Company number 03125581

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)
09 Oct 2017 AA Full accounts made up to 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017
09 Feb 2017 AA Full accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 79,002
12 Jun 2015 AUD Auditor's resignation
12 Jun 2015 AA Full accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 79,002
21 Jul 2014 AA Full accounts made up to 31 March 2014
23 Jan 2014 AA Full accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 79,002
30 Jan 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 79,002
03 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Stephen Wayne Daintith as a director
09 Sep 2011 AP01 Appointment of Stephen Wayne Daintith as a director
07 Sep 2011 CERTNM Company name changed dmg exhibition group LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
11 Aug 2011 CC04 Statement of company's objects
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
29 Jul 2010 TM01 Termination of appointment of Nicholas Ratcliffe as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
29 Jul 2010 TM02 Termination of appointment of Sally Muddiman as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.