DESTINATION CMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
22/01/2522 January 2025 | Registered office address changed from Melville Building East Royal William Yard Plymouth PL1 3RP England to Unit 18 23 Royal William Yard Plymouth PL1 3GW on 2025-01-22 |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
18/02/2418 February 2024 | Confirmation statement made on 2024-01-07 with updates |
09/01/249 January 2024 | Notification of Bray Leino Ltd as a person with significant control on 2024-01-01 |
09/01/249 January 2024 | Cessation of Matthew Baker as a person with significant control on 2023-12-31 |
09/01/249 January 2024 | Cessation of Russell Alan Crisp as a person with significant control on 2023-12-31 |
09/01/249 January 2024 | Notification of Highventure Investments as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Melville Building East Royal William Yard Plymouth PL1 3RP on 2023-03-22 |
02/03/232 March 2023 | Termination of appointment of Russell Alan Crisp as a director on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mr Matthew Baker as a director on 2023-03-01 |
02/03/232 March 2023 | Notification of Matthew Baker as a person with significant control on 2023-03-01 |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
16/01/2316 January 2023 | Sub-division of shares on 2023-01-11 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR GILES DEREK LEE |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
15/07/1315 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 100 |
08/03/138 March 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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