DEW DMC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
17/11/2217 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Registered office address changed from 19 Brookside Enfield London N21 1JT England to C/O Ida&Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2022-09-20 |
19/05/2219 May 2022 | Change of details for Mr Cem Yazici as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Registered office address changed from 2 Avenue Court Avenue Road London N14 4DR England to 19 Brookside Enfield London N21 1JT on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr Cem Yazici on 2022-05-19 |
19/05/2219 May 2022 | Secretary's details changed for Mr Cem Yazici on 2022-05-19 |
09/05/229 May 2022 | Director's details changed for Mr Cem Yazici on 2022-05-09 |
09/05/229 May 2022 | Change of details for Mr Cem Yazici as a person with significant control on 2022-05-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
17/06/2017 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CEM YAZICI / 05/06/2020 |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CEM YAZICI / 05/06/2020 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 5 CHEAPSIDE NORTH CIRCULAR ROAD LONDON N13 5ED ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 1-3 AMHURST ROAD HACKNEY LONDON E8 1LL UNITED KINGDOM |
28/11/1828 November 2018 | 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