DML LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Compulsory strike-off action has been suspended

View Document

23/12/2323 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 148 Marshall Lake Road Shirley Solihull B90 4RA on 2023-11-02

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-29

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/03/2121 March 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DISS40 (DISS40(SOAD))

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

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

View Accounts

22/04/1922 April 2019 CESSATION OF KIAN MICHAEL ROBERT DUTFIELD AS A PSC

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MR JOHN DAVID EGAN

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIAN DUTFIELD

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID EGAN

View Document

12/08/1812 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2018

View Document

12/08/1812 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIAN MICHAEL ROBERT DUTFIELD

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR KIAN MICHAEL ROBERT DUTFIELD

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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