- Company Overview for DMR CONNECT LIMITED (06860290)
- Filing history for DMR CONNECT LIMITED (06860290)
- People for DMR CONNECT LIMITED (06860290)
- Charges for DMR CONNECT LIMITED (06860290)
- More for DMR CONNECT LIMITED (06860290)
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) |
---|---|---|---|
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr James Lucien Alexander Szpiro as a director on 5 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Pieter Johannes Hooft as a director on 5 January 2017 | |
07 Nov 2016 | TM01 | Termination of appointment of Anthony John Strong as a director on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of James Lee Johnson as a director on 6 November 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of Simon Richard Ratcliffe as a director on 14 September 2016 | |
19 May 2016 | AP01 | Appointment of Mr Simon Richard Ratcliffe as a director on 22 March 2016 | |
17 May 2016 | TM02 | Termination of appointment of Robert John Littlewood as a secretary on 17 May 2016 | |
17 May 2016 | AP03 | Appointment of Mr Alan Ka Wai Chan as a secretary on 17 May 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Mar 2016 | AP03 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 | |
21 Mar 2016 | TM02 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 | |
11 Mar 2016 | CH03 | Secretary's details changed for Mrs Theresa Erica Spencer on 21 October 2015 | |
21 Jan 2016 | MR04 | Satisfaction of charge 068602900002 in full | |
21 Jan 2016 | MR04 | Satisfaction of charge 068602900001 in full | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | TM01 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr James Lee Johnson as a director on 27 March 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
12 Feb 2015 | TM01 | Termination of appointment of Jeffrey Smith as a director on 5 February 2015 | |
16 Sep 2014 | TM01 | Termination of appointment of Vincent Smallhorne as a director on 12 September 2014 | |
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 |