Advanced company searchLink opens in new window

DYMOUNT LIMITED

Company number 08887990

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1