DMN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2025-02-08

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2020-02-11

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2023-03-21

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-08 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/10/2417 October 2024 Satisfaction of charge 118445910003 in full

View Document

04/03/244 March 2024 Satisfaction of charge 118445910002 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/12/2320 December 2023 Registration of charge 118445910003, created on 2023-12-20

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Director's details changed for Ms Desrene Anne Spencer on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Ms Desrene Anne Spencer as a person with significant control on 2023-04-17

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 28/02/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118445910001

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 10 BROMLEY STREET BIRMINGHAM B9 4AN ENGLAND

View Document

12/02/2012 February 2020 Confirmation statement made on 2020-02-11 with updates

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

08/05/198 May 2019 19/03/19 STATEMENT OF CAPITAL GBP 600.00

View Document

28/03/1928 March 2019 ADOPT ARTICLES 19/03/2019

View Document

25/02/1925 February 2019 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