17 October 2023 | Total exemption full accounts made up to 31 December 2022 | 20 pages |
---|
18 July 2023 | Confirmation statement made on 14 June 2023 with no updates | 3 pages |
---|
17 November 2022 | Full accounts made up to 31 December 2021 | 22 pages |
---|
12 July 2022 | Confirmation statement made on 14 June 2022 with no updates | 3 pages |
---|
28 April 2022 | Full accounts made up to 31 December 2020 | 25 pages |
---|
4 April 2022 | Termination of appointment of George Leslie Wood as a director on 31 March 2022 | 1 page |
---|
23 August 2021 | Registration of charge 102339120001, created on 13 August 2021 | 31 pages |
---|
19 August 2021 | Confirmation statement made on 14 June 2021 with no updates | 3 pages |
---|
3 December 2020 | Appointment of Mr Michael Francis Walsh as a director on 23 November 2020 | 2 pages |
---|
29 September 2020 | Full accounts made up to 31 December 2019 | 24 pages |
---|
28 September 2020 | Termination of appointment of Rupert Richmond Rowland-Clark as a director on 9 September 2020 | 1 page |
---|
19 August 2020 | Confirmation statement made on 14 June 2020 with no updates | 3 pages |
---|
16 December 2019 | Termination of appointment of Paul Mcdade as a director on 13 December 2019 | 1 page |
---|
25 October 2019 | Full accounts made up to 31 December 2018 | 23 pages |
---|
6 August 2019 | Termination of appointment of Kevin Massie as a secretary on 1 August 2019 | 1 page |
---|
6 August 2019 | Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019 | 2 pages |
---|
6 August 2019 | Termination of appointment of Kevin Michael Massie as a director on 1 August 2019 | 1 page |
---|
18 June 2019 | Confirmation statement made on 14 June 2019 with updates | 4 pages |
---|
19 October 2018 | Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018 | 2 pages |
---|
26 September 2018 | Full accounts made up to 31 December 2017 | 21 pages |
---|
28 June 2018 | Confirmation statement made on 14 June 2018 with updates | 4 pages |
---|
27 June 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-06-27
| 3 pages |
---|
4 September 2017 | Full accounts made up to 31 December 2016 | 17 pages |
---|
4 September 2017 | Full accounts made up to 31 December 2016 | 17 pages |
---|
19 July 2017 | Appointment of Mr George Lesley Wood as a director on 17 July 2017 | 2 pages |
---|
19 July 2017 | Termination of appointment of Ian Springett as a director on 17 July 2017 | 1 page |
---|
19 July 2017 | Termination of appointment of Ian Springett as a director on 17 July 2017 | 1 page |
---|
19 July 2017 | Appointment of Mr George Lesley Wood as a director on 17 July 2017 | 2 pages |
---|
15 June 2017 | Confirmation statement made on 14 June 2017 with updates | 5 pages |
---|
15 June 2017 | Confirmation statement made on 14 June 2017 with updates | 5 pages |
---|
25 August 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | 3 pages |
---|
25 August 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | 3 pages |
---|
25 August 2016 | Appointment of Richard David Miller as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 11 pages |
---|
25 August 2016 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 25 August 2016 | 2 pages |
---|
25 August 2016 | Appointment of Paul Mcdade as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Richard David Miller as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Termination of appointment of Martin James Mcnair as a director on 15 August 2016 | 2 pages |
---|
25 August 2016 | Appointment of Kevin Massie as a secretary on 15 August 2016 | 3 pages |
---|
25 August 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 11 pages |
---|
25 August 2016 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Paul Mcdade as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Mr Ian Springett as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 August 2016 | 2 pages |
---|
25 August 2016 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 25 August 2016 | 2 pages |
---|
25 August 2016 | Appointment of Kevin Massie as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Kevin Massie as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Kevin Massie as a secretary on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Mr Ian Springett as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 15 August 2016 | 3 pages |
---|
25 August 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 August 2016 | 2 pages |
---|
25 August 2016 | Termination of appointment of Martin James Mcnair as a director on 15 August 2016 | 2 pages |
---|
15 August 2016 | Company name changed dmwsl 828 LIMITED\certificate issued on 15/08/16 - CONNOT ‐ Change of name notice
| 3 pages |
---|
15 August 2016 | Company name changed dmwsl 828 LIMITED\certificate issued on 15/08/16 - CONNOT ‐ Change of name notice
| 3 pages |
---|
15 June 2016 | Incorporation Statement of capital on 2016-06-15 | 27 pages |
---|
15 June 2016 | Incorporation Statement of capital on 2016-06-15 | 27 pages |
---|