Advanced company searchLink opens in new window

DAMPCO LIMITED

Company number 04699580

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 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
31 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mr Jack Linley-Shaw on 12 December 2022
20 Jan 2023 PSC04 Change of details for Mr Jack Linley-Shaw as a person with significant control on 12 December 2022
13 Jan 2023 AD01 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 13 January 2023
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 Apr 2022 RP04AP01 Second filing for the appointment of Jack Linley-Shaw as a director
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
27 Nov 2020 CH01 Director's details changed for Mr Jack Linley-Shaw on 31 October 2020
27 Nov 2020 TM01 Termination of appointment of Jonathon Linley-Shaw as a director on 14 May 2019
27 Nov 2020 TM02 Termination of appointment of Jonathan Linley Shaw as a secretary on 14 May 2019
26 Nov 2020 PSC04 Change of details for Mr Jack Linley-Shaw as a person with significant control on 31 October 2020
13 Nov 2020 AD01 Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA on 13 November 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
18 Mar 2020 PSC04 Change of details for Mr Jack Linley-Shaw as a person with significant control on 14 May 2019
18 Mar 2020 PSC07 Cessation of Jonathan Linley-Shaw as a person with significant control on 14 May 2019
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 10.2
04 Apr 2019 AP01 Appointment of Mr Martin Paul Bird as a director on 4 April 2019
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 July 2018