Advanced company searchLink opens in new window

DAMIRA GROUP HOLDINGS LIMITED

Company number 13090614

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
24 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
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
13 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
18 Mar 2024 MR01 Registration of charge 130906140003, created on 15 March 2024
21 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
18 Oct 2022 MA Memorandum and Articles of Association
18 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
19 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 19 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 130906140002, created on 5 May 2021
13 May 2021 MR01 Registration of charge 130906140001, created on 5 May 2021
18 Jan 2021 SH19 Statement of capital on 18 January 2021
  • GBP 35,000,000
18 Jan 2021 SH20 Statement by Directors
18 Jan 2021 CAP-SS Solvency Statement dated 21/12/20
18 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger agreement 21/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 37,650,000
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 purchase shres 21/12/2020
  • RES10 ‐ Resolution of allotment of securities