DMCUBED LIMITED
Company Documents
Date | Description |
---|---|
22/12/2322 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
04/01/234 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
26/12/2126 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TUGRUL KORKMAZ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
16/12/1616 December 2016 | DIRECTOR APPOINTED MR TUGRUL CEMAL KORKMAZ |
01/12/161 December 2016 | ADOPT ARTICLES 24/10/2016 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
13/03/1513 March 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD MINNS / 21/12/2012 |
26/01/1326 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN ELIZABETH KING / 21/12/2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ISHAM COTTAGE 18 GULISTAN ROAD LEAMINGTON SPA CV32 5LU |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
13/04/1013 April 2010 | 20/03/10 STATEMENT OF CAPITAL GBP 100 |
01/04/101 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 |
01/04/101 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD MINNS / 01/01/2010 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | SECRETARY APPOINTED MRS MARILYN ELIZABETH KING |
02/12/082 December 2008 | APPOINTMENT TERMINATED SECRETARY CLARE BURGESS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
17/06/0717 June 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
21/12/0621 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company