DAMCO SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Appointment of Mr Avinash Kumar Kilaparti as a director on 2025-02-05 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
06/01/256 January 2025 | Full accounts made up to 2024-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
22/12/2322 December 2023 | Full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Group of companies' accounts made up to 2022-03-31 |
01/02/221 February 2022 | Memorandum and Articles of Association |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
13/01/2213 January 2022 | Group of companies' accounts made up to 2021-03-31 |
03/05/183 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/12/1731 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
06/12/176 December 2017 | 27/11/17 STATEMENT OF CAPITAL GBP 50000 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH GUPTA |
30/06/1730 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR NARESH KAMPALLY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
19/03/1619 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | DIRECTOR APPOINTED MR NARESH KAMPALLY |
03/11/153 November 2015 | DIRECTOR APPOINTED MRS ARCHANA GUPTA |
26/10/1526 October 2015 | 26/10/15 STATEMENT OF CAPITAL GBP 50000 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041553470002 |
17/03/1417 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS. ARCHANA GUPTA / 15/12/2010 |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH GUPTA / 15/12/2010 |
06/03/106 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH GUPTA / 05/03/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA |
10/04/0810 April 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | SECRETARY APPOINTED MRS. ARCHANA GUPTA |
10/03/0810 March 2008 | APPOINTMENT TERMINATED SECRETARY EKOW APPIATSE |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH GUPTA / 10/03/2008 |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/12/061 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | SECRETARY RESIGNED |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | NEW SECRETARY APPOINTED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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