DAMAF LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF DIMARTINO & ASSOCIATES AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMASO LOFFREDO

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR TOMMASO LOFFREDO

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, DIRECTOR LORENZO DIMARTINO

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 COMPANY NAME CHANGED WORLDWIDE GRAPHENE LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

18/02/1718 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/08/1613 August 2016 REGISTERED OFFICE CHANGED ON 13/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED EXAGON GRAPHENE SYSTEM LTD CERTIFICATE ISSUED ON 22/01/16

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LORENZO DIMARTINO / 17/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED EXAGON HOUSING SYSTEM LTD CERTIFICATE ISSUED ON 18/06/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 10000000

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 10000000

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