Advanced company searchLink opens in new window

DM INFORMATICS LTD

Company number 09514667

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)
16 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2023 AD01 Registered office address changed from 33 Mary Seacole Road Plymouth PL1 3JY England to 22 Constantine Street Plymouth PL4 8DE on 23 December 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from 31 Mary Seacole Road Plymouth PL1 3JY England to 33 Mary Seacole Road Plymouth PL1 3JY on 7 March 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
08 Jul 2015 CERTNM Company name changed brinflex LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
02 Jul 2015 AP01 Appointment of Mr Mark Field as a director on 27 March 2015
02 Jul 2015 TM01 Termination of appointment of Martin Matthew Shaw as a director on 27 March 2015
02 Jul 2015 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 31 Mary Seacole Road Plymouth PL1 3JY on 2 July 2015
27 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-27
  • GBP 10