Advanced company searchLink opens in new window

DMS FURNITURE LIMITED

Company number 11737603

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
12 Sep 2024 PSC07 Cessation of Daniel Jeffrey Spicer as a person with significant control on 31 January 2023
12 Sep 2024 PSC02 Notification of Djs Capital Investments Ltd as a person with significant control on 31 January 2023
12 Sep 2024 PSC07 Cessation of Mathew Michael Spicer as a person with significant control on 31 January 2023
12 Sep 2024 PSC02 Notification of Hws Investments Ltd as a person with significant control on 31 January 2023
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jan 2022 AP01 Appointment of Mr Mathew Michael Spicer as a director on 19 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 PSC01 Notification of Mathew Michael Spicer as a person with significant control on 13 January 2022
17 Jan 2022 PSC04 Change of details for Mr Daniel Jeffrey Spicer as a person with significant control on 13 January 2022
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 9,890
05 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CH01 Director's details changed for Mr Daniel Jeffrey Spicer on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Daniel Jeffrey Spicer as a person with significant control on 23 June 2020
17 Jun 2020 AD01 Registered office address changed from Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent BR2 6HQ England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 17 June 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
21 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-21
  • GBP 2