- Company Overview for DMS GARMENT ACCESSORIES LTD (11026105)
- Filing history for DMS GARMENT ACCESSORIES LTD (11026105)
- People for DMS GARMENT ACCESSORIES LTD (11026105)
- More for DMS GARMENT ACCESSORIES LTD (11026105)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
14 Jan 2022 | PSC04 | Change of details for Mrs Winnie Minling Cao Sharples as a person with significant control on 14 January 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from C/O Konsio Cca; 196 Croxley View Watford Hertfordshire WD18 6PQ England to Unit 262 Kings Road London SW10 0BB on 1 December 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from C/O Konsio Cca; Unit 21a, 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH United Kingdom to C/O Konsio Cca; 196 Croxley View Watford Hertfordshire WD18 6PQ on 1 November 2021 | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Unit R1, Office 5 Penfold Trading Estate Imperial Way Watford Hertfordshire WD24 4YY England to C/O Konsio Cca; Unit 21a, 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 22 July 2019 | |
19 Dec 2018 | PSC01 | Notification of Winnie Minling Cao Sharples as a person with significant control on 18 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2018 | PSC07 | Cessation of Jinghui Cao as a person with significant control on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Jinghui Cao as a director on 18 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mrs Winnie Minling Cao Sharples as a director on 18 December 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | PSC07 | Cessation of Kwok Wai Leung as a person with significant control on 21 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Jinghui Cao as a person with significant control on 21 November 2018 |