- Company Overview for DMX PARTNERS LIMITED (12519269)
- Filing history for DMX PARTNERS LIMITED (12519269)
- People for DMX PARTNERS LIMITED (12519269)
- More for DMX PARTNERS LIMITED (12519269)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Christopher James Davies on 19 June 2024 | |
19 Jun 2024 | PSC04 | Change of details for Mr Christopher James Davies as a person with significant control on 19 June 2024 | |
19 Jun 2024 | PSC04 | Change of details for Mr Johan Erland Maunsbach as a person with significant control on 29 April 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from Flat 14 142 Arlington Road London NW1 7HP England to 73 Cornhill London EC3V 3QQ on 19 June 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
03 Jun 2024 | PSC07 | Cessation of Helen Maunsbach as a person with significant control on 3 June 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Helen Maunsbach as a director on 3 June 2024 | |
29 Apr 2024 | PSC01 | Notification of Johan Erland Maunsbach as a person with significant control on 29 April 2024 | |
29 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 April 2024
|
|
24 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
27 Feb 2024 | AP01 | Appointment of Mr Christopher James Davies as a director on 27 February 2024 | |
27 Feb 2024 | AP01 | Appointment of Mr Johan Erland Maunsbach as a director on 27 February 2024 | |
19 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jan 2024 | CERTNM |
Company name changed d&m partners LIMITED\certificate issued on 18/01/24
|
|
06 Jul 2023 | PSC01 | Notification of Christopher James Davies as a person with significant control on 3 July 2023 | |
03 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 3 July 2023
|
|
14 Jun 2023 | CERTNM |
Company name changed axe legal services LIMITED\certificate issued on 14/06/23
|
|
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Oct 2021 | DS02 | Withdraw the company strike off application | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register |