Advanced company searchLink opens in new window

DAMP INVESTMENTS DULWICH LIMITED

Company number 09396745

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)
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
  • GBP 100
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