- Company Overview for DMG - IT LIMITED (03755527)
- Filing history for DMG - IT LIMITED (03755527)
- People for DMG - IT LIMITED (03755527)
- Charges for DMG - IT LIMITED (03755527)
- Insolvency for DMG - IT LIMITED (03755527)
- More for DMG - IT LIMITED (03755527)
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
|
|
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
|
|
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
|
|
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 |