Advanced company searchLink opens in new window

DAMIRA PROPERTIES HOLDINGS LIMITED

Company number 13089499

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)
31 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
04 Nov 2024 PSC07 Cessation of Anushika Brogan as a person with significant control on 18 October 2024
04 Nov 2024 PSC02 Notification of Damira Holdings Limited as a person with significant control on 18 October 2024
18 Mar 2024 MR01 Registration of charge 130894990003, created on 15 March 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
20 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 MA Memorandum and Articles of Association
18 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 AD01 Registered office address changed from 1st Floor the High Barn Pinner Hill Farm, Pinner Hill Road Pinner Middlesex HA5 3YQ England to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 8 October 2021
20 Jul 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
18 May 2021 MR01 Registration of charge 130894990002, created on 5 May 2021
13 May 2021 MR01 Registration of charge 130894990001, created on 5 May 2021
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 2,650,000
11 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-18
  • GBP 1