Advanced company searchLink opens in new window

DMX PARTNERS LIMITED

Company number 12519269

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)
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
  • GBP 4
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-17
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
  • GBP 2
14 Jun 2023 CERTNM Company name changed axe legal services LIMITED\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
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