Advanced company searchLink opens in new window

DM TRAD UK LIMITED

Company number 07383215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2024 CH01 Director's details changed for Mrs Dionne Vi-Louise Mills on 25 September 2024
11 Oct 2024 CH01 Director's details changed for Mr Darren John Mills on 25 September 2024
11 Oct 2024 PSC04 Change of details for Mrs Dionne Vi-Louise Mills as a person with significant control on 25 September 2024
11 Oct 2024 PSC04 Change of details for Mr Darren John Mills as a person with significant control on 25 September 2024
11 Oct 2024 AD01 Registered office address changed from Old Tiles Catts Hill Mark Cross Crowborough TN6 3NH England to Flat 5 Shernfold Park Frant Kent TN3 9DL on 11 October 2024
26 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
20 Sep 2022 PSC04 Change of details for Mr Darren John Mills as a person with significant control on 20 September 2022
20 Sep 2022 PSC04 Change of details for Mrs Dionne Vi-Louise Mills as a person with significant control on 20 September 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2021 CS01 Confirmation statement made on 21 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 CH01 Director's details changed for Mrs Dionne Vi-Louise Mills on 10 September 2020
11 Sep 2020 PSC04 Change of details for Mr Darren John Mills as a person with significant control on 10 September 2020
11 Sep 2020 PSC04 Change of details for Mrs Dionne Vi-Louise Mills as a person with significant control on 10 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Darren John Mills on 10 September 2020