DAMALAGA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Director's details changed for Mr David Cameron on 2025-04-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr David Cameron as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from Blairnafade Blairnafade Nairn Highland IV12 5NY United Kingdom to 13 st. Leonards Road Forres IV36 1DN on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

19/07/2119 July 2021 Change of details for Mrs Mary Cameron as a person with significant control on 2021-07-19

View Document

03/03/213 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CAMERON / 29/05/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY CAMERON / 29/05/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMERON / 29/05/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 60 SEABANK ROAD NAIRN IV12 4HA

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMERON / 29/05/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY CAMERON / 29/05/2020

View Document

17/04/2017 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/01/1810 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CAMERON

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CAMERON

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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