- Company Overview for DM RETAIL LIMITED (NI632051)
- Filing history for DM RETAIL LIMITED (NI632051)
- People for DM RETAIL LIMITED (NI632051)
- More for DM RETAIL LIMITED (NI632051)
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) |
---|---|---|---|
30 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 Apr 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
07 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
13 Apr 2018 | PSC01 | Notification of James Fredrick Eugene Mitchell as a person with significant control on 13 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr James Fredrick Eugene Mitchell as a director on 13 April 2018 | |
13 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
16 Feb 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
01 Sep 2017 | AP03 | Appointment of Mr David Martin Mitchell as a secretary on 1 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
01 Sep 2017 | PSC07 | Cessation of Alan Cecil Dorman as a person with significant control on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 62 Tullyard Road Drumbo Lisburn BT27 5JN United Kingdom to 4 Lany Road Hillsborough BT26 6JR on 1 September 2017 | |
01 Sep 2017 | TM02 | Termination of appointment of Alan Dorman as a secretary on 1 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Alan Cecil Dorman as a director on 1 September 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |