- Company Overview for DAEMMA TRADING LIMITED (03701482)
- Filing history for DAEMMA TRADING LIMITED (03701482)
- People for DAEMMA TRADING LIMITED (03701482)
- Charges for DAEMMA TRADING LIMITED (03701482)
- More for DAEMMA TRADING LIMITED (03701482)
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) |
---|---|---|---|
08 Jul 2020 | AD01 | Registered office address changed from 4a Church Street LE16 7WB Market Harborough Leicestershire LE16 7AA England to 4a Church Street Market Harborough Leicestershire LE16 7AA on 8 July 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
04 Oct 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England to 4a Church Street LE16 7WB Market Harborough Leicestershire LE16 7AA on 4 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 82-86 Clayton Street Newcastle NE1 5PG United Kingdom to Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB on 1 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from 82-86 Clayton Street Newcastle NE1 5PG to 82-86 Clayton Street Newcastle NE1 5PG on 9 April 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Mrs Emma Michelle Thomson on 8 April 2015 | |
08 Apr 2015 | CH03 | Secretary's details changed for Mrs Emma Michelle Thomson on 8 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|
|
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|
|
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|
|
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|