DMB FINANCIAL SERVICES (UK) LIMITED
Company number 12113402
- Company Overview for DMB FINANCIAL SERVICES (UK) LIMITED (12113402)
- Filing history for DMB FINANCIAL SERVICES (UK) LIMITED (12113402)
- People for DMB FINANCIAL SERVICES (UK) LIMITED (12113402)
- More for DMB FINANCIAL SERVICES (UK) LIMITED (12113402)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jul 2023 | PSC04 | Change of details for Mr David Martin Bywater as a person with significant control on 12 December 2022 | |
12 Jul 2023 | CH01 | Director's details changed for Mr David Martin Bywater on 12 December 2022 | |
27 Feb 2023 | AP01 | Appointment of Joan Bywater as a director on 23 February 2023 | |
21 Dec 2022 | MA | Memorandum and Articles of Association | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | SH08 | Change of share class name or designation | |
13 Dec 2022 | PSC01 | Notification of Joan Bywater as a person with significant control on 12 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr David Martin Bywater as a person with significant control on 12 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Jan 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
19 Mar 2020 | AD01 | Registered office address changed from 9 Holts Crest Way Leeds LS12 2AH United Kingdom to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 19 March 2020 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|