Advanced company searchLink opens in new window

DAM GROUP UK LIMITED

Company number 11896236

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)
02 Dec 2024 AAMD Amended total exemption full accounts made up to 30 September 2023
31 Oct 2024 AA Total exemption full accounts made up to 30 September 2023
21 Oct 2024 MR01 Registration of charge 118962360001, created on 5 October 2024
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with updates
27 Jun 2024 PSC01 Notification of Alan Middleton as a person with significant control on 11 March 2024
27 Jun 2024 AP01 Appointment of Mr Alan Middleton as a director on 11 March 2024
27 Jun 2024 TM01 Termination of appointment of Kevin David Dryhurst as a director on 11 March 2024
27 Jun 2024 PSC07 Cessation of Kevin David Dryhurst as a person with significant control on 11 March 2024
27 Jun 2024 AD01 Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 27 June 2024
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
25 Jan 2024 PSC04 Change of details for Mr Kevin David Dryhurst as a person with significant control on 25 January 2024
25 Jan 2024 PSC07 Cessation of Mark Anthony Robinson as a person with significant control on 25 January 2024
30 Nov 2023 AD01 Registered office address changed from The Spine 2nd Floor 2 Paddington Village Liverpool Merseyside L7 3FA United Kingdom to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 Obg on 30 November 2023
01 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
14 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2022 AA01 Previous accounting period extended from 20 September 2021 to 30 September 2021
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest articls ar disapplid proposd transaction or arrangmt 31/08/2022
30 Aug 2022 TM01 Termination of appointment of Paul Vincent Gamez - Calderon as a director on 29 August 2022
25 Jul 2022 AD01 Registered office address changed from Dbs Corporate Limited Suite 4102 Charlotte House Qd Business Centre, Norfolk Street Liverpool L1 0BG United Kingdom to The Spine 2nd Floor 2 Paddington Village Liverpool Merseyside L7 3FA on 25 July 2022
17 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) of the articles of association is disapplied for the purposes of transaction/director who is interested in the transaction is to be counted as participating in the decision making process for quorum and voting purposes in relation to transaction 07/03/2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Mark Anthony Robinson as a director on 28 October 2021
16 Nov 2021 AP01 Appointment of Mr Paul Vincent Gamez - Calderon as a director on 8 November 2021