DMCUBED LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
26/01/2226 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

26/12/2126 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR TUGRUL KORKMAZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR TUGRUL CEMAL KORKMAZ

View Document

01/12/161 December 2016 ADOPT ARTICLES 24/10/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


13/03/1513 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD MINNS / 21/12/2012

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN ELIZABETH KING / 21/12/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ISHAM COTTAGE 18 GULISTAN ROAD LEAMINGTON SPA CV32 5LU

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 20/03/10 STATEMENT OF CAPITAL GBP 100

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD MINNS / 01/01/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY APPOINTED MRS MARILYN ELIZABETH KING

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY CLARE BURGESS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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