- Company Overview for DMMD SOLUTIONS LIMITED (05863958)
- Filing history for DMMD SOLUTIONS LIMITED (05863958)
- People for DMMD SOLUTIONS LIMITED (05863958)
- Registers for DMMD SOLUTIONS LIMITED (05863958)
- More for DMMD SOLUTIONS LIMITED (05863958)
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 |