Advanced company searchLink opens in new window

DMD GLOBAL LTD.

Company number 04250737

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)
02 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Jul 2022 TM02 Termination of appointment of Thomas Hubbard as a secretary on 28 June 2022
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Mar 2021 AD01 Registered office address changed from 2 Park Cottages Henfield Road Poynings Brighton BN45 7BA England to Marshalls & Co the Bloc, Springfield Way Anlaby Hull HU10 6RJ on 16 March 2021
21 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Nov 2019 AD01 Registered office address changed from 24 Walsingham Road Hove BN3 4FF England to 2 Park Cottages Henfield Road Poynings Brighton BN45 7BA on 25 November 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 AD01 Registered office address changed from West Werks, 41-43 Portland Road Hove BN3 5DQ England to 24 Walsingham Road Hove BN3 4FF on 27 July 2018
27 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
27 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
27 Jul 2017 AD01 Registered office address changed from 24 Walsingham Road Walsingham Road Hove East Sussex BN3 4FF to West Werks, 41-43 Portland Road Hove BN3 5DQ on 27 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000