- Company Overview for DAM GROUP UK LIMITED (11896236)
- Filing history for DAM GROUP UK LIMITED (11896236)
- People for DAM GROUP UK LIMITED (11896236)
- Charges for DAM GROUP UK LIMITED (11896236)
- More for DAM GROUP UK LIMITED (11896236)
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
|
|
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
|
|
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 |