DETAIL DMC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Previous accounting period extended from 2021-01-29 to 2021-03-31

View Document

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

View Accounts

23/06/2023 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR SUNIL SINGH JOHAL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR YUJIRO SUZUKI

View Document

17/03/1517 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP LAL GANGOTRA / 02/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YUJIRO JOSEPH SUZUKI / 02/01/2014

View Document

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM MICHAEL HEAVEN & ASSOCS LTD QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 300

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR RANDEEP LAL GANGOTRA

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR YUJIRO JOSEPH SUZUKI

View Document

03/05/133 May 2013 COMPANY NAME CHANGED DETAIL INC LTD CERTIFICATE ISSUED ON 03/05/13

View Document

15/02/1315 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

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

View Accounts

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR YUJIRO SUZUKI

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 37 CHURCH HILL NORTHFIELD BIRMINGHAM B31 2JA UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR YUJIRO JOSEPH SUZUKI

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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