Advanced company searchLink opens in new window

DMS ESTATES (TWO) LIMITED

Company number 08078378

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 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
07 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Facilty agreement/debenture/legal charges/UNLIMITED composite intercompany guarantee and indemnity/letter of confirmation/granting a charge over shares/full and fair consideration. Likely to promote success of the company for benefit of members/directors authorised. 29/05/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2024 MR01 Registration of charge 080783780005, created on 31 May 2024
03 Jun 2024 MR01 Registration of charge 080783780004, created on 31 May 2024
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
14 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Aug 2021 AA01 Previous accounting period extended from 22 November 2020 to 30 November 2020
07 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 22 November 2019
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 22 November 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC07 Cessation of David Schreiber as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of Maurice Perera as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of Adrian Olivero as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of Subash Malkani as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of James David Hassan as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of David Dennis Cuby as a person with significant control on 5 March 2019
05 Mar 2019 PSC02 Notification of Midos Ms Limited as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of William Cid De La Paz as a person with significant control on 5 March 2019