Advanced company searchLink opens in new window

DMK ACCOMMODATION (T/A TOWNHOUSE ROOMS) LIMITED

Company number 10701578

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)
23 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
31 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
18 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 PSC04 Change of details for Mrs Kerry Ann Ennis Miller as a person with significant control on 4 March 2020
04 Mar 2020 PSC07 Cessation of Matej Camsky as a person with significant control on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Matej Camsky as a director on 4 March 2020
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 PSC04 Change of details for Mr Matej Camsky as a person with significant control on 25 February 2019
26 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr Matej Camsky on 25 February 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
02 May 2018 PSC01 Notification of Kerry Ann Ennis Miller as a person with significant control on 31 March 2017
02 May 2018 PSC01 Notification of Matej Camsky as a person with significant control on 31 March 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100