- 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) |
---|---|---|---|
13 May 2021 | AA | Full accounts made up to 31 January 2020 | |
04 Feb 2021 | AA | Full accounts made up to 31 January 2019 | |
04 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
03 Sep 2020 | AP01 | Appointment of Mr Marc Howard Greenspan as a director on 7 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Christopher Erich Herwig as a director on 7 August 2020 | |
19 May 2020 | TM01 | Termination of appointment of Eric Daniel Bostic as a director on 9 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
30 Oct 2019 | TM01 | Termination of appointment of Christa Miller as a director on 26 September 2019 | |
30 Oct 2019 | AP01 | Appointment of Jeffrey James Mcfarlane as a director on 2 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 1 King William Street C/O Eli Global London EC4N 7AR United Kingdom to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 16 October 2019 | |
15 Aug 2019 | AP01 | Appointment of Christa Miller as a director on 31 July 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Dave Hersom as a director on 31 July 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Christopher Herwig as a director on 31 July 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Eric Bostic as a director on 31 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Joseph William Jackson Bennett as a director on 21 June 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of David George Harrison as a director on 4 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Dave Hersom as a director on 4 April 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from 1 C/O Eli Global 1 King William Street London EC4N 7AR United Kingdom to 1 King William Street C/O Eli Global London EC4N 7AR on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 3 Cadogan Gate London Greater London SW1X 0AS to 1 C/O Eli Global 1 King William Street London EC4N 7AR on 29 November 2018 | |
29 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr David George Harrison as a director on 23 August 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Joseph William Jackson Bennett as a director on 23 August 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Glen Norman Williams as a director on 23 August 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Matthew Robinson Riley as a director on 23 August 2018 |