Advanced company searchLink opens in new window

DMWS 824 LLP

Company number SO301404

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)
06 Jan 2025 LLTM01 Termination of appointment of Anthony Donnelly as a member on 27 November 2024
18 Dec 2024 LLAP02 Appointment of Awg Property Director Limited as a member on 28 November 2024
01 Jul 2024 LLCS01 Confirmation statement made on 29 June 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Jul 2023 LLCS01 Confirmation statement made on 29 June 2023 with no updates
16 Jul 2023 LLPSC05 Change of details for Dmws 822 Limited as a person with significant control on 28 June 2023
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Jul 2022 LLCS01 Confirmation statement made on 29 June 2022 with no updates
18 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Feb 2022 LLCH02 Member's details changed for Dmws 822 Limited on 3 February 2022
03 Feb 2022 LLAD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022
29 Jul 2021 LLCS01 Confirmation statement made on 29 June 2021 with no updates
29 Jul 2021 LLPSC05 Change of details for Dmws 822 Limited as a person with significant control on 1 April 2021
20 May 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Aug 2020 LLCS01 Confirmation statement made on 29 June 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Mar 2020 LLAD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
11 Mar 2020 LLCH02 Member's details changed for Dmws 822 Limited on 11 March 2020
12 Jul 2019 LLCS01 Confirmation statement made on 29 June 2019 with no updates
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 LLCH02 Member's details changed for Dmws 822 Limited on 18 January 2019
18 Jan 2019 LLAD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 LLAD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019