Advanced company searchLink opens in new window

DMG - IT LIMITED

Company number 03755527

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)
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 PSC01 Notification of Dominic Anthony Macvarish as a person with significant control on 6 April 2016
08 May 2018 PSC01 Notification of Emma Macvarish as a person with significant control on 6 April 2016
08 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 Apr 2018 AP01 Appointment of Mrs Emma Macvarish as a director on 6 April 2017
04 Apr 2018 AD01 Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 4 April 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from Aquis House, 49-51 Blagrave Street Reading RG1 1PL to Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 8 August 2017
05 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 MR04 Satisfaction of charge 1 in full
04 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20
04 Jun 2014 AD02 Register inspection address has been changed from 11 Sycamore Close Watlington Oxon OX49 5LN United Kingdom
04 Jun 2014 CH01 Director's details changed for Dominic Anthony Macvarish on 31 January 2014
08 May 2014 AD01 Registered office address changed from 11 Sycamore Close Watlington Oxon OX49 5LN on 8 May 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 MR01 Registration of charge 037555270002
15 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011