Advanced company searchLink opens in new window

DMA INVEST LIMITED

Company number 09418641

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)
09 Jul 2024 AP01 Appointment of Lord Henry Campbell Bellingham as a director on 4 July 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 400
19 Jun 2024 PSC04 Change of details for Atamprit Sandhu as a person with significant control on 14 June 2024
19 Jun 2024 PSC07 Cessation of Leon David Isaacs as a person with significant control on 14 June 2024
19 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 27 March 2023
17 Feb 2023 PSC04 Change of details for Atamprit Sandhu as a person with significant control on 14 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Atamprit Sandhu on 14 February 2023
17 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 27 March 2022
25 Aug 2022 AA Micro company accounts made up to 29 March 2021
22 Mar 2022 AA01 Previous accounting period shortened from 28 March 2021 to 27 March 2021
18 Mar 2022 PSC04 Change of details for Atamprit Sandhu as a person with significant control on 11 February 2022
18 Mar 2022 CH01 Director's details changed for Mr Atamprit Sandhu on 11 February 2022
18 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Nov 2021 CH01 Director's details changed for Mr Atamprit Sandhu on 23 November 2021
30 Nov 2021 PSC04 Change of details for Atamprit Sandhu as a person with significant control on 23 November 2021
30 Nov 2021 PSC04 Change of details for Leon David Isaacs as a person with significant control on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
14 Jun 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 May 2021 AA Micro company accounts made up to 29 March 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 AA Micro company accounts made up to 29 March 2019
16 Mar 2020 CH01 Director's details changed for Mr Atamprit Sandhu on 16 March 2020