- Company Overview for DNSDEMON LIMITED (06817125)
- Filing history for DNSDEMON LIMITED (06817125)
- People for DNSDEMON LIMITED (06817125)
- More for DNSDEMON LIMITED (06817125)
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) |
---|---|---|---|
23 Oct 2014 | AD01 | Registered office address changed from 31 Roxy Avenue Chadwell Heath Essex RM6 4AW to 10 Belsize Park House 59/60 Belsize Park London NW3 4EJ on 23 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Andrew Peter Kaye as a director on 23 October 2014 | |
14 Jul 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
09 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Stephen Leigh on 23 February 2010 | |
12 Feb 2009 | NEWINC | Incorporation |