Advanced company searchLink opens in new window

DMS GARMENT ACCESSORIES LTD

Company number 11026105

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)
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