Advanced company searchLink opens in new window

DM786 LIMITED

Company number 04408270

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)
15 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2023
15 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2024
10 Jun 2024 AA Micro company accounts made up to 31 March 2023
22 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/11/2024
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 15/11/2024.
23 Mar 2023 CS01 Confirmation statement made on 10 May 2022 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 AD01 Registered office address changed from Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 23 July 2021
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
20 Feb 2021 AAMD Amended micro company accounts made up to 31 March 2019
01 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 3 April 2020
01 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 3 April 2019
30 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 AD01 Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 23 December 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
16 Feb 2018 AP03 Appointment of Yasemin Aydin as a secretary on 1 February 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2017 CS01 03/04/17 Statement of Capital gbp 5