DMR 24/7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Registered office address changed from Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW England to Unit 1 Norfolk House Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 2025-05-15

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Termination of appointment of Stephen Paul Clayton as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mrs Stephanie Margaret Brown as a director on 2024-08-12

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MILLS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/07/199 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2019

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/07/1722 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097891610001

View Document

05/01/165 January 2016 COMPANY NAME CHANGED JACKIBEL LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM JACKS BARN MICKFIELD ROAD STONHAM ASPAL STOWMARKET SUFFOLK IP14 5LT UNITED KINGDOM

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR STEPHEN CLAYTON

View Document

22/09/1522 September 2015 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