Advanced company searchLink opens in new window

DSM R AND D TAX CREDITS LTD

Company number 10405426

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2022 DS01 Application to strike the company off the register
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 AA Micro company accounts made up to 31 October 2019
01 Oct 2020 AD01 Registered office address changed from C/O Moynansmith Pacific House, Pacific House Busin Fletcher Way Carlisle CA3 0LJ United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 1 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 PSC04 Change of details for Mrs Michelle Smith as a person with significant control on 29 September 2020
30 Sep 2020 PSC04 Change of details for Mrs Claire Moynan as a person with significant control on 29 September 2020
30 Sep 2020 PSC04 Change of details for Mr Paul Stephen Donohoe as a person with significant control on 29 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Darren David Moynan on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Christopher James Smith on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Paul Stephen Donohoe on 29 September 2020
05 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
20 Jun 2018 AA Micro company accounts made up to 31 October 2017
09 May 2018 TM01 Termination of appointment of Michelle Smith as a director on 1 May 2018
09 May 2018 TM01 Termination of appointment of Claire Moynan as a director on 1 May 2018
08 Feb 2018 AP01 Appointment of Mr Christopher James Smith as a director on 8 February 2018
08 Feb 2018 AP01 Appointment of Mr Darren David Moynan as a director on 8 February 2018
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 99