DMWSL 612 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/208 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALI INTERNATIONAL AG

View Document

26/06/1926 June 2019 CESSATION OF KATHARINA MARIA MATHILDE LIEBERR AS A PSC

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINA MARIA MATHILDE LIEBERR

View Document

10/07/1810 July 2018 CESSATION OF ST MARY'S FOOTBALL GROUP LIMITED AS A PSC

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY STEELE

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY TIM GREENWELL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY TOBY STEELE

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR TOBY ANDREW MURRAY STEELE

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR TIM GREENWELL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH ROGERS

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MR TOBY ANDREW MURRAY STEELE

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY GARETH ROGERS

View Document

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED MR GARETH ROGERS

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, SECRETARY GARETH ROGERS

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/03/143 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/143 March 2014 CHANGE OF NAME 20/02/2014

View Document

14/02/1414 February 2014 ADOPT ARTICLES 28/01/2014

View Document

14/02/1414 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEF LENHART

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR JOSEF LENHART

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MS KATHARINA MARIA MATHILDE LIEBHERR

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA CORTESE

View Document

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR GARETH ROGERS

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY MARKUS LIEBHERR

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARKUS LIEBHERR

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS LIEBHERR / 03/07/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARKUS LIEBHERR / 03/07/2010

View Document

22/09/1022 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED NICOLA CORTESE

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARRON

View Document

11/07/0911 July 2009 DIRECTOR AND SECRETARY APPOINTED MARKUS LIEBHERR

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

03/07/093 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMF CAFFE LIMITED


  • 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