DAM INVESTMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Andrew Norman Cohen as a director on 2024-10-08

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUGAR / 24/08/2018

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHAELA SUGAR / 24/08/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA SUGAR / 24/08/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUGAR / 24/08/2018

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR JONATHAN RAYMOND DUMONT

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM AMSHOLD HOUSE GOLDINGS HILL LOUGHTON ESSEX IG10 2RW

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SAIL ADDRESS CHANGED FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA SUGAR / 01/03/2011

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA SUGAR / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0127 October 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED ERTONAY LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information