- Company Overview for DAMP INVESTMENTS DULWICH LIMITED (09396745)
- Filing history for DAMP INVESTMENTS DULWICH LIMITED (09396745)
- People for DAMP INVESTMENTS DULWICH LIMITED (09396745)
- More for DAMP INVESTMENTS DULWICH LIMITED (09396745)
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) |
---|---|---|---|
04 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Oct 2023 | PSC01 | Notification of Peter Platt as a person with significant control on 1 February 2022 | |
16 Oct 2023 | PSC04 | Change of details for Mr Andrew Marshall as a person with significant control on 1 February 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
27 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
24 Mar 2021 | CH01 | Director's details changed for Mr Andrew Howard Marshall on 24 March 2021 | |
09 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Andrew Marshall on 25 October 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Peter James Platt as a director on 1 October 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to The Lordship Pub 211 Lordship Lane East Dulwich London SE22 8HA on 1 April 2016 | |
06 Mar 2015 | TM01 | Termination of appointment of Matthew O'connor as a director on 6 March 2015 |