- Company Overview for D 1ST MANAGEMENT LIMITED (06994302)
- Filing history for D 1ST MANAGEMENT LIMITED (06994302)
- People for D 1ST MANAGEMENT LIMITED (06994302)
- Charges for D 1ST MANAGEMENT LIMITED (06994302)
- More for D 1ST MANAGEMENT LIMITED (06994302)
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) |
---|---|---|---|
21 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
22 Aug 2017 | PSC02 | Notification of Disturbing London Holdings Limited as a person with significant control on 6 April 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
23 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor Bedford Street Covent Garden London WC2E 9HP on 13 December 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |