DAVIDSON DEEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
24/06/2524 June 2025 | Appointment of Mr Kevin Jan Koenig as a director on 2025-06-20 |
24/06/2524 June 2025 | Termination of appointment of John Robert Cusins as a director on 2025-06-20 |
28/03/2528 March 2025 | Memorandum and Articles of Association |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Resolutions |
24/03/2524 March 2025 | Sub-division of shares on 2025-03-17 |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
22/01/2522 January 2025 | Second filing of Confirmation Statement dated 2024-01-12 |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-12 with updates |
18/01/2418 January 2024 | Cessation of Peter David Stokes as a person with significant control on 2023-06-17 |
18/01/2418 January 2024 | Cessation of Brian Philip Keane as a person with significant control on 2023-06-17 |
18/01/2418 January 2024 | Notification of Lumin Group Limited as a person with significant control on 2023-06-16 |
17/01/2417 January 2024 | Notification of Peter David Stokes as a person with significant control on 2023-06-17 |
17/01/2417 January 2024 | Cessation of Lumin Group Limited as a person with significant control on 2023-06-17 |
17/01/2417 January 2024 | Notification of Brian Philip Keane as a person with significant control on 2023-06-17 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Change of share class name or designation |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
15/08/2315 August 2023 | Particulars of variation of rights attached to shares |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Resolutions |
27/06/2327 June 2023 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 2023-06-27 |
22/06/2322 June 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
21/06/2321 June 2023 | Appointment of Mr Markus Graf as a director on 2023-06-16 |
21/06/2321 June 2023 | Notification of Lumin Group Limited as a person with significant control on 2023-06-16 |
21/06/2321 June 2023 | Cessation of Brian Philip Keane as a person with significant control on 2023-06-16 |
21/06/2321 June 2023 | Appointment of Ms Sarah Pamela Oluwole as a secretary on 2023-06-16 |
21/06/2321 June 2023 | Cessation of Peter David Stokes as a person with significant control on 2023-06-16 |
21/06/2321 June 2023 | Termination of appointment of Peter David Stokes as a secretary on 2023-06-16 |
21/06/2321 June 2023 | Appointment of Mr John Robert Cusins as a director on 2023-06-16 |
21/06/2321 June 2023 | Appointment of Ms Sarah Pamela Oluwole as a director on 2023-06-16 |
20/06/2320 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Change of details for Mr Peter David Stokes as a person with significant control on 2016-07-01 |
07/03/237 March 2023 | Change of details for Mr Brian Philip Keane as a person with significant control on 2016-07-01 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
29/12/2229 December 2022 | Satisfaction of charge 042975630001 in full |
02/11/222 November 2022 | Confirmation statement made on 2022-10-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/06/2024 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042975630001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
15/11/1715 November 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER DAVID STOKES / 25/10/2017 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 25/10/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/159 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/01/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMPSON |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/107 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/10/2010 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 06/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 06/10/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 06/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY SIMPSON / 06/10/2009 |
07/10/097 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY SIMPSON / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/10/2009 |
30/07/0930 July 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
14/11/0814 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS; AMEND |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/10/048 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/03/0320 March 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
01/11/021 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/07/0219 July 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02 |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
02/10/012 October 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