- Company Overview for DPMM ENTERPRISES LIMITED (09441365)
- Filing history for DPMM ENTERPRISES LIMITED (09441365)
- People for DPMM ENTERPRISES LIMITED (09441365)
- Charges for DPMM ENTERPRISES LIMITED (09441365)
- More for DPMM ENTERPRISES LIMITED (09441365)
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) |
---|---|---|---|
21 Nov 2024 | AA01 | Previous accounting period shortened from 24 February 2024 to 23 February 2024 | |
25 Jul 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
14 Feb 2024 | AA01 | Previous accounting period shortened from 25 February 2023 to 24 February 2023 | |
14 Nov 2023 | AA01 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 | |
12 Sep 2023 | MR01 | Registration of charge 094413650008, created on 8 September 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Jan 2023 | PSC05 | Change of details for Cityshire Limited as a person with significant control on 27 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Marc Abraham Meltzer on 27 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Dec 2021 | MR01 | Registration of charge 094413650007, created on 15 December 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
19 Feb 2020 | CH01 | Director's details changed for Mr Marc Abraham Meltzer on 15 February 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Nov 2019 | MR01 | Registration of charge 094413650006, created on 29 October 2019 | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | MR04 | Satisfaction of charge 094413650004 in full | |
01 Mar 2019 | MR01 | Registration of charge 094413650005, created on 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates |