DAGIMOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-08-31 |
20/12/2420 December 2024 | Change of details for Mrs Una Jurkevica as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Change of details for Mrs Una Jurkevica as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Change of details for Mr David Gimelle as a person with significant control on 2024-12-19 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
26/09/2426 September 2024 | Notification of Una Jurkevica as a person with significant control on 2024-09-26 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
13/03/2413 March 2024 | Director's details changed for Mr David Gimelle on 2024-01-27 |
13/03/2413 March 2024 | Change of details for Mr David Gimelle as a person with significant control on 2024-01-27 |
30/01/2430 January 2024 | Registered office address changed from 204 Corfield Street London London E2 0DP England to Flat 5, 21-23 Richmond Road Brighton BN2 3RL on 2024-01-30 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 116 BEDFORD COURT MANSIONS BEDFORD AVENUE LONDON WC1B 3AE |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIMELLE / 25/09/2015 |
21/09/1521 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/12/1418 December 2014 | COMPANY NAME CHANGED DAVID GIMELLE LTD CERTIFICATE ISSUED ON 18/12/14 |
16/09/1416 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
04/09/134 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/09/1211 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIMELLE / 10/07/2012 |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM FLAT 6 26 COLVILLE TERRACE NOTTING HILL LONDON W11 2BU |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/08/1124 August 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 42 CUMBERLAND COURT GREAT CUMBERLAND PLACE LONDON W1H 7DQ UNITED KINGDOM |
24/08/1024 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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