DM2014 LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Cessation of Robert Macaulay as a person with significant control on 2023-06-21

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Cessation of E. Houseman & Son Limited as a person with significant control on 2023-06-21

View Document

25/07/2325 July 2023 Notification of Ianmac2014 Limited as a person with significant control on 2023-06-21

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / E. HOUSEMAN & SON LIMITED / 24/09/2019

View Document

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN DALE

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY ALLAN DALE

View Document

15/08/1915 August 2019 CESSATION OF ALLAN CHRISTOPHER DALE AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E. HOUSEMAN & SON LIMITED

View Document

14/06/1914 June 2019 ADOPT ARTICLES 20/05/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACAULAY

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089717390001

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information