DAVMUTA & PARTNERS LTD

Company Documents

DateDescription
09/10/239 October 2023 Cessation of Dave Johnson as a person with significant control on 2023-10-02

View Document

09/10/239 October 2023 Appointment of Mr Amadou Abbas Ndiaye as a director on 2023-09-29

View Document

09/10/239 October 2023 Notification of Amadou Abbas Ndiaye as a person with significant control on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of Dave Johnson as a director on 2023-09-29

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2227 March 2022 Cessation of Claudio Paccavia as a person with significant control on 2022-03-25

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

27/03/2227 March 2022 Termination of appointment of Claudio Paccavia as a director on 2022-03-25

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPPOU

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR HAFIZ BALOSHI

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ BALOSHI / 02/09/2019

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR HAFIZ BALOSHI

View Document

01/09/191 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE JOHNSON / 01/09/2019

View Document

01/09/191 September 2019 CESSATION OF DAVE JOHNSON AS A PSC

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR. MICHAEL PHILIPPOU

View Document

01/09/191 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE JOHNSON

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 153-155 LEY STREET ILFORD IG1 4BL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 215 LEY STREET ILFORD IG1 4BL ENGLAND

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVE JOHNSON / 13/07/2017

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHAKIB BOUCHAIB

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR CHAKIB BOUCHAIB

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATIENCE JOHNSON

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 58A ILFORD LANE ILFORD ESSEX IG1 2JY

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 FIRST GAZETTE

View Document

18/02/1618 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 134E 134E KINGSLAND ROAD SHOREDITCH SHOREDITCH LONDON E11 4JT ENGLAND

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

28/05/1428 May 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/08/1322 August 2013 DIRECTOR APPOINTED MRS PATIENCE ANI JOHNSON

View Document

10/08/1310 August 2013 APPOINTMENT TERMINATED, SECRETARY ROSE ERIBO

View Document

10/08/1310 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

02/08/132 August 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O PKG PLUS LTD SUITE 117 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVE JOHNSON

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/09/1120 September 2011 SECRETARY APPOINTED MS ROSE ERIBO

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSE ERIBO

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 22/08/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 50 GILDERSOME STREET LONDON SE18 4EZ ENGLAND

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ROSE ERIBO / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 22/08/2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 19/01/2011

View Document

06/02/116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ROSE ERIBO / 19/01/2011

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 19/01/2011

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 17 WALLACE CLOSE THAMESMEAD LONDON SE28 8NL

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR. DAVE JOHNSON

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 19/01/2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSE ERIBO / 19/01/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVE JOHNSON / 19/01/2009

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 1 NICKELBY CLOSE THAMESMEAD SE28 8LX

View Document

18/01/0818 January 2008 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