Advanced company searchLink opens in new window

DNM REFRIGERATION LIMITED

Company number 07498885

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from Unit 611 Avenue D Thorp Arch Estate Wetherby LS23 7FS England to Girnhill Lane Social Club Girnhill Lane Featherstone Pontefract West Yorkshire WF7 5NW on 27 February 2024
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
28 Jan 2022 MA Memorandum and Articles of Association
28 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 24/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 SH08 Change of share class name or designation
27 Jan 2022 SH02 Sub-division of shares on 24 January 2022
24 Jan 2022 TM01 Termination of appointment of Lee Steven Downham as a director on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Gary Nicholls as a director on 24 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
22 Jan 2021 PSC07 Cessation of Stacey Adele Downham as a person with significant control on 8 January 2021
22 Jan 2021 TM01 Termination of appointment of Stacey Adele Downham as a director on 12 January 2021
22 Jan 2021 PSC04 Change of details for Mr Lee Steven Downham as a person with significant control on 8 January 2021
02 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CH01 Director's details changed for Stacey Adele Downham on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Lee Steven Downham on 1 September 2020
01 Sep 2020 PSC04 Change of details for Mrs Stacey Adelle Downham as a person with significant control on 1 September 2020
23 Jul 2020 PSC04 Change of details for Mrs Stacey Adelle Downham as a person with significant control on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mr Lee Steven Downham as a person with significant control on 23 July 2020
02 Jul 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019