DMC5 CAMBRIDGE MEWS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/01/2314 January 2023 Termination of appointment of Lisa Anderson as a director on 2023-01-14

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Appointment of Mrs Danielle Marie Mohammed as a director on 2022-05-17

View Document

18/05/2218 May 2022 Registered office address changed from Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB England to 1 Cambridge Mews Serpentine Road Southsea PO5 3LY on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of Ian David Bailey as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Lisa Anderson as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Daniel Andrew Gent as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Courtney Grace Story as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Steven Alex Jessop as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Farida Zeguelli as a director on 2022-05-17

View Document

18/05/2218 May 2022 Cessation of Clive Martin Hawkes as a person with significant control on 2022-05-17

View Document

18/05/2218 May 2022 Notification of a person with significant control statement

View Document

17/05/2217 May 2022 Termination of appointment of Roland Peter Lewis as a director on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of Clive Martin Hawkes as a director on 2022-05-17

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/12/1910 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

10/12/1910 December 2019 CURRSHO FROM 31/12/2020 TO 31/08/2020

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