- 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) |
---|---|---|---|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
31 Aug 2018 | AP01 | Appointment of Mr Edward William Henry Lowe as a director on 30 August 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
07 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Elljay Limited as a person with significant control on 14 July 2016 | |
26 Jun 2017 | PSC01 | Notification of Roger Benjamin Nagioff as a person with significant control on 6 April 2016 | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 18 April 2017
|
|
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
29 Jan 2015 | TM01 | Termination of appointment of Peter Michael Sugarman as a director on 29 January 2015 | |
01 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
10 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|