Advanced company searchLink opens in new window

DEM ACQUISITION LIMITED

Company number 09100390

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)
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
  • GBP 54,577.98
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 25/03/2020
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