Advanced company searchLink opens in new window

DMC & SON LIMITED

Company number 04345382

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)
24 Dec 2024 CS01 Confirmation statement made on 24 December 2024 with no updates
19 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
15 Jun 2017 CH01 Director's details changed for Mr Lee Mccarthy on 15 June 2017
15 Jun 2017 CH01 Director's details changed for Denis Joseph Mccarthy on 15 June 2017
15 Jun 2017 CH03 Secretary's details changed for Janice Mccarthy on 15 June 2017
15 Jun 2017 AD01 Registered office address changed from 36 Fraser Road Perivale Middlesex UB6 7AL to 12a Marlborough Place Brighton BN1 1WN on 15 June 2017
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
09 May 2016 AP01 Appointment of Mr Lee Mccarthy as a director on 6 April 2016
17 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 200