- Company Overview for DSMD PARTNERS LLP (OC345579)
- Filing history for DSMD PARTNERS LLP (OC345579)
- People for DSMD PARTNERS LLP (OC345579)
- More for DSMD PARTNERS LLP (OC345579)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
12 May 2024 | LLCS01 | Confirmation statement made on 12 May 2024 with no updates | |
12 May 2024 | LLPSC01 | Notification of Andrew Latchford as a person with significant control on 11 May 2024 | |
12 May 2024 | LLPSC07 | Cessation of Vp Group Ltd as a person with significant control on 12 May 2024 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 May 2023 | LLCS01 | Confirmation statement made on 12 May 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 May 2022 | LLCS01 | Confirmation statement made on 12 May 2022 with no updates | |
04 Oct 2021 | LLAP01 | Appointment of Mr Andrew Latchford as a member on 30 September 2021 | |
04 Oct 2021 | LLTM01 | Termination of appointment of Fmc Logistics Ltd as a member on 1 October 2021 | |
29 Sep 2021 | LLPSC05 | Change of details for Vp Group Ltd as a person with significant control on 29 September 2021 | |
29 Sep 2021 | LLCH02 | Member's details changed for Vp Group Ltd on 29 September 2021 | |
29 Sep 2021 | LLCH02 | Member's details changed for Fmc Logistics Ltd on 29 September 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | LLCS01 | Confirmation statement made on 12 May 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jul 2020 | LLAD01 | Registered office address changed from 61 Inspire House Bridge Street Kington HR5 3DJ England to 61 Inspire House 61 Bridge Street Kington HR5 3DJ on 9 July 2020 | |
09 Jul 2020 | LLAD01 | Registered office address changed from Chynoweth House Unit 1700 Trevissome Park Blackwater Truro Cornwall TR4 8UN to 61 Inspire House Bridge Street Kington HR5 3DJ on 9 July 2020 | |
12 May 2020 | LLCS01 | Confirmation statement made on 12 May 2020 with no updates | |
25 Feb 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 May 2019 | LLCS01 | Confirmation statement made on 12 May 2019 with no updates | |
26 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 May 2018 | LLCS01 | Confirmation statement made on 12 May 2018 with no updates |