Advanced company searchLink opens in new window

DMMD SOLUTIONS LIMITED

Company number 05863958

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)
14 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
13 Nov 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
20 Sep 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
16 Feb 2021 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN
15 Feb 2021 AD04 Register(s) moved to registered office address 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN
10 Jan 2020 PSC05 Change of details for Gtf Holdings Limited as a person with significant control on 2 March 2017
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 PSC02 Notification of Duckers Group Limited as a person with significant control on 16 May 2017
19 Apr 2018 PSC07 Cessation of Clare Suzanne Ducksbury as a person with significant control on 16 May 2017
16 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
15 Feb 2018 PSC02 Notification of Gtf Holdings Limited as a person with significant control on 2 March 2017
15 Feb 2018 PSC07 Cessation of Fra Holdings Limited as a person with significant control on 2 March 2017
15 Feb 2018 PSC02 Notification of Fra Holdings Limited as a person with significant control on 6 April 2016
14 Feb 2018 PSC04 Change of details for Clare Suzanne Ducksbury as a person with significant control on 4 June 2016
14 Feb 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT