- Company Overview for DMG OFFICE LTD (06610746)
- Filing history for DMG OFFICE LTD (06610746)
- People for DMG OFFICE LTD (06610746)
- Charges for DMG OFFICE LTD (06610746)
- More for DMG OFFICE LTD (06610746)
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) |
---|---|---|---|
04 Jun 2020 | CH01 | Director's details changed for Mr Dane Goodson on 11 February 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Dane Goodson as a person with significant control on 11 February 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
04 Jun 2015 | MR04 | Satisfaction of charge 066107460001 in full | |
18 May 2015 | MR01 | Registration of charge 066107460002, created on 14 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
18 Jun 2014 | MR01 | Registration of charge 066107460001 | |
12 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr Dane Goodson on 31 March 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders |