DMN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Memorandum and Articles of Association |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
25/04/2525 April 2025 | Second filing of Confirmation Statement dated 2025-02-08 |
25/04/2525 April 2025 | Second filing of Confirmation Statement dated 2020-02-11 |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2023-03-21 |
23/04/2523 April 2025 | Confirmation statement made on 2025-02-08 with updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-02-29 |
17/10/2417 October 2024 | Satisfaction of charge 118445910003 in full |
04/03/244 March 2024 | Satisfaction of charge 118445910002 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
20/12/2320 December 2023 | Registration of charge 118445910003, created on 2023-12-20 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-02-28 |
17/04/2317 April 2023 | Director's details changed for Ms Desrene Anne Spencer on 2023-04-17 |
17/04/2317 April 2023 | Change of details for Ms Desrene Anne Spencer as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Registered office address changed from Scott House Gibb Street Digbeth Birmingham West Midlands B9 4AA England to 26 Park Rose Industrial Estate Middlemore Road Smethwick West Bromwich West Midlands B66 2DZ on 2023-04-17 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/06/2029 June 2020 | 28/02/20 UNAUDITED ABRIDGED |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118445910001 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 10 BROMLEY STREET BIRMINGHAM B9 4AN ENGLAND |
12/02/2012 February 2020 | Confirmation statement made on 2020-02-11 with updates |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
08/05/198 May 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 600.00 |
28/03/1928 March 2019 | ADOPT ARTICLES 19/03/2019 |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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