- Company Overview for DEM ACQUISITION LIMITED (09100390)
- Filing history for DEM ACQUISITION LIMITED (09100390)
- People for DEM ACQUISITION LIMITED (09100390)
- More for DEM ACQUISITION LIMITED (09100390)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
23 Aug 2022 | PSC07 | Cessation of Robyn Nagioff as a person with significant control on 29 July 2022 | |
23 Aug 2022 | PSC07 | Cessation of Zee Nagioff as a person with significant control on 29 July 2022 | |
23 Aug 2022 | PSC07 | Cessation of Ethan Nagioff as a person with significant control on 29 July 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
16 Jun 2022 | PSC01 | Notification of Ethan Nagioff as a person with significant control on 26 May 2022 | |
16 Jun 2022 | PSC01 | Notification of Robyn Nagioff as a person with significant control on 26 May 2022 | |
16 Jun 2022 | PSC01 | Notification of Zee Nagioff as a person with significant control on 26 May 2022 | |
16 Jun 2022 | PSC07 | Cessation of Roger Benjamin Nagioff as a person with significant control on 26 May 2022 | |
27 Sep 2021 | AD01 | Registered office address changed from 70 Conduit Street London W1S 2GF England to 70 Conduit Street London W1S 2GF on 27 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 61 Conduit Street London W1S 2GB to 70 Conduit Street London W1S 2GF on 27 September 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
14 May 2020 | SH19 |
Statement of capital on 14 May 2020
|
|
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | SH20 | Statement by Directors | |
21 Apr 2020 | CAP-SS | Solvency Statement dated 25/03/20 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 |