- Company Overview for DYMOUNT LIMITED (08887990)
- Filing history for DYMOUNT LIMITED (08887990)
- People for DYMOUNT LIMITED (08887990)
- More for DYMOUNT LIMITED (08887990)
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) |
---|---|---|---|
18 Mar 2019 | PSC01 | Notification of Maria Do Rosario Correia Pereira Avelino as a person with significant control on 24 January 2018 | |
18 Mar 2019 | PSC01 | Notification of Philip Harris as a person with significant control on 20 March 2018 | |
18 Mar 2019 | PSC07 | Cessation of Gillian Roth as a person with significant control on 30 April 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 4th Floor 1 Knightrider Court London EC4V 5BJ on 20 December 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
16 Mar 2018 | PSC07 | Cessation of Zeus Bosco Fernandes Luengo as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC01 | Notification of Gillian Roth as a person with significant control on 30 January 2017 | |
16 Mar 2018 | PSC01 | Notification of Richard Legrand as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC01 | Notification of John Tuck as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC01 | Notification of Marc Angst as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 July 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
05 Nov 2014 | AP03 | Appointment of Mr Richard Legrand as a secretary on 4 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Marc Angst as a director on 4 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Richard Legrand as a director on 4 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 4 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Fourth Floor 20 Margaret Street London W1W 8RS on 4 November 2014 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|