Advanced company searchLink opens in new window

DAMM ENVIRONMENTAL HOLDINGS LIMITED

Company number SC506679

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)
25 Oct 2019 SH06 Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 11,470
25 Oct 2019 SH03 Purchase of own shares.
05 Jul 2019 SH08 Change of share class name or designation
05 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
06 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2019 SH08 Change of share class name or designation
06 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pre-emption rights proposed purchase by the company be disapplied. 30/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
07 Jun 2018 PSC04 Change of details for Gerald Jogn John Russell as a person with significant control on 6 April 2016
07 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,764
27 Oct 2015 466(Scot) Alterations to floating charge SC5066790002
27 Oct 2015 466(Scot) Alterations to floating charge SC5066790001
20 Oct 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 11,764
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 6,031
08 Sep 2015 SH08 Change of share class name or designation
14 Jul 2015 AP03 Appointment of Mr James Douglas Turnbull as a secretary on 14 July 2015
14 Jul 2015 MR01 Registration of charge SC5066790002, created on 7 July 2015
11 Jul 2015 MR01 Registration of charge SC5066790001, created on 7 July 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name