Advanced company searchLink opens in new window

D2M INNOVATION LIMITED

Company number 07405791

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 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 120
08 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Mar 2015 AD01 Registered office address changed from Ground Floor Parker Court Knapp Lane Cheltenham Gloucestershire GL50 3QJ to Unit 7 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 19 March 2015
10 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 120
16 Sep 2013 TM02 Termination of appointment of Gardner Brown Limited as a secretary
16 Sep 2013 AD01 Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England on 16 September 2013
26 Jul 2013 TM01 Termination of appointment of Katie Oliver-Games as a director
26 Jul 2013 TM01 Termination of appointment of Adrian Hocking as a director
26 Jul 2013 TM01 Termination of appointment of Robert Games as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT United Kingdom on 22 October 2012
11 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Mar 2012 AD01 Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham GL50 1UA United Kingdom on 26 March 2012
10 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
10 Nov 2011 TM02 Termination of appointment of Robert Games as a secretary
17 Feb 2011 AP04 Appointment of Gardner Brown Limited as a secretary
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 120
15 Nov 2010 AP01 Appointment of Mr Philip Ashley Staunton as a director
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 60
20 Oct 2010 AP03 Appointment of Mr Robert Hartland Games as a secretary