- Company Overview for DMA INVEST LIMITED (09418641)
- Filing history for DMA INVEST LIMITED (09418641)
- People for DMA INVEST LIMITED (09418641)
- More for DMA INVEST LIMITED (09418641)
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
|
|
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 |