- Company Overview for DAMOCO MIDCO LIMITED (09317058)
- Filing history for DAMOCO MIDCO LIMITED (09317058)
- People for DAMOCO MIDCO LIMITED (09317058)
- Charges for DAMOCO MIDCO LIMITED (09317058)
- More for DAMOCO MIDCO LIMITED (09317058)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
02 Dec 2024 | PSC01 | Notification of Hugh Steven Wilson as a person with significant control on 22 December 2023 | |
02 Dec 2024 | PSC07 | Cessation of Damoco Holdco Limited as a person with significant control on 22 December 2023 | |
21 Nov 2024 | AD01 | Registered office address changed from Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP United Kingdom to Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP on 21 November 2024 | |
18 Nov 2024 | PSC05 | Change of details for Damoco Holdco Limited as a person with significant control on 11 October 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP on 18 November 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Jeffrey James Mcfarlane as a director on 8 April 2024 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
09 Jan 2024 | AA | Full accounts made up to 31 January 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
28 Nov 2023 | PSC05 | Change of details for Damoco Holdco Limited as a person with significant control on 13 January 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Jeffrey James Mcfarlane on 13 January 2023 | |
14 Jun 2023 | AA | Full accounts made up to 31 January 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 13 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
06 Dec 2022 | PSC05 | Change of details for Damoco Holdco Limited as a person with significant control on 6 April 2016 | |
20 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | AP01 | Appointment of Mr Michael Lee Workman as a director on 11 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Chris Nickerson as a director on 11 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Walter Alpheus Jones Iii as a director on 11 October 2022 | |
16 Sep 2022 | MR01 | Registration of charge 093170580002, created on 8 September 2022 | |
03 Feb 2022 | AA | Full accounts made up to 31 January 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
21 Jul 2021 | TM01 | Termination of appointment of Marc Howard Greenspan as a director on 15 July 2021 |