DAM ENGINEERING LTD
Company Documents
Date | Description |
---|---|
05/02/245 February 2024 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 16 Montgomery Road Whitnash Leamington Spa CV31 2TG on 2024-02-05 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/09/205 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREI DRACEA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/08/1615 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/07/1610 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREI MIHAIL DRACEA / 19/06/2014 |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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