DAVIDSON DEEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Appointment of Mr Kevin Jan Koenig as a director on 2025-06-20

View Document

24/06/2524 June 2025 Termination of appointment of John Robert Cusins as a director on 2025-06-20

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Resolutions

View Document

24/03/2524 March 2025 Sub-division of shares on 2025-03-17

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2024-01-12

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

18/01/2418 January 2024 Cessation of Peter David Stokes as a person with significant control on 2023-06-17

View Document

18/01/2418 January 2024 Cessation of Brian Philip Keane as a person with significant control on 2023-06-17

View Document

18/01/2418 January 2024 Notification of Lumin Group Limited as a person with significant control on 2023-06-16

View Document

17/01/2417 January 2024 Notification of Peter David Stokes as a person with significant control on 2023-06-17

View Document

17/01/2417 January 2024 Cessation of Lumin Group Limited as a person with significant control on 2023-06-17

View Document

17/01/2417 January 2024 Notification of Brian Philip Keane as a person with significant control on 2023-06-17

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

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

View Document

22/06/2322 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

21/06/2321 June 2023 Appointment of Mr Markus Graf as a director on 2023-06-16

View Document

21/06/2321 June 2023 Notification of Lumin Group Limited as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Cessation of Brian Philip Keane as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Appointment of Ms Sarah Pamela Oluwole as a secretary on 2023-06-16

View Document

21/06/2321 June 2023 Cessation of Peter David Stokes as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Termination of appointment of Peter David Stokes as a secretary on 2023-06-16

View Document

21/06/2321 June 2023 Appointment of Mr John Robert Cusins as a director on 2023-06-16

View Document

21/06/2321 June 2023 Appointment of Ms Sarah Pamela Oluwole as a director on 2023-06-16

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Change of details for Mr Peter David Stokes as a person with significant control on 2016-07-01

View Document

07/03/237 March 2023 Change of details for Mr Brian Philip Keane as a person with significant control on 2016-07-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

29/12/2229 December 2022 Satisfaction of charge 042975630001 in full

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042975630001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID STOKES / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 25/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/159 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMPSON

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/10/2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 06/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 06/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 06/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY SIMPSON / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY SIMPSON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS; AMEND

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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