- Company Overview for DMS FURNITURE LIMITED (11737603)
- Filing history for DMS FURNITURE LIMITED (11737603)
- People for DMS FURNITURE LIMITED (11737603)
- More for DMS FURNITURE LIMITED (11737603)
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
|
|
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
Statement of capital on 2018-12-21
|