D.M.P AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/04/1519 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | DIRECTOR APPOINTED MR DEMETRIOS DAMIANOS |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
09/05/149 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / FOTINI DAMIANOS / 20/08/2013 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAMIANOS / 19/08/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAMIANOS / 28/03/2010 |
05/05/105 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR FOTINI DAMIANOS |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
03/05/073 May 2007 | COMPANY NAME CHANGED SILVERDEW LIMITED CERTIFICATE ISSUED ON 03/05/07 |
14/04/0714 April 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
14/04/0714 April 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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