DHMJ TWO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr David Joseph Stein as a director on 2025-04-14

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

31/05/2331 May 2023 Termination of appointment of Claire Sabrina Taylor as a director on 2023-05-30

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

09/05/229 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

08/07/218 July 2021 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 19/02/21 STATEMENT OF CAPITAL GBP 61125

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 37925

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

29/09/1629 September 2016 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

29/07/1629 July 2016 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