DMWSL 785 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Dani Hussey as a director on 2025-03-10

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2430 October 2024 Notification of Np Holdco Limited as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Elena Shahmoon as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Eli Allen Shahmoon as a person with significant control on 2024-10-28

View Document

09/10/249 October 2024 Registration of charge 093376260002, created on 2024-10-09

View Document

27/09/2427 September 2024 Appointment of Ms Dani Hussey as a director on 2024-09-27

View Document

21/08/2421 August 2024 Appointment of Mr Robert Fiddaman as a director on 2024-07-31

View Document

21/08/2421 August 2024 Appointment of Mr Shehzad Zahid Tabassum as a director on 2024-07-31

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Termination of appointment of Stuart Michael Leighton as a director on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Malcolm Donald Dalgleish as a director on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Elena Shahmoon as a director on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Eli Allen Shahmoon as a director on 2024-07-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

12/12/2312 December 2023 Cessation of Christopher Cooke as a person with significant control on 2023-08-07

View Document

24/11/2324 November 2023 Director's details changed for Mr Eli Allen Shahmoon on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Elena Shahmoon on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr Malcolm Donald Dalgleish on 2023-11-24

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

04/10/224 October 2022 Change of details for Elena Shahmoon as a person with significant control on 2022-09-20

View Document

04/10/224 October 2022 Director's details changed for Mr Stuart Michael Leighton on 2022-09-20

View Document

04/10/224 October 2022 Director's details changed for Mr Malcolm Donald Dalgleish on 2022-09-20

View Document

04/10/224 October 2022 Director's details changed for Elena Shahmoon on 2022-09-20

View Document

04/10/224 October 2022 Director's details changed for Mr Eli Allen Shahmoon on 2022-09-20

View Document

04/10/224 October 2022 Change of details for Mr Eli Allen Shahmoon as a person with significant control on 2022-09-20

View Document

04/10/224 October 2022 Change of details for Mr Christopher Cooke as a person with significant control on 2022-09-20

View Document

04/10/224 October 2022 Registered office address changed from 4 2 Old Street Yard London EC1Y 8AF England to Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG on 2022-10-04

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/09/2130 September 2021 Group of companies' 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

22/08/1922 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILBERT

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2017

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MILINDA SUGANASINGHA

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN GILBERT

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

01/09/161 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

30/06/1630 June 2016 1878 D ORD SHARES CREATED 09/05/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DONALD DALGLEISH / 15/04/2015

View Document

07/01/167 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

07/06/157 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 119395.59

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DAVID ETHERINGTON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR MALCOLM DONALD DALGLEISH

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED ELENA YAMIN SHAHMOON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MILINDA DE ALWIS SUGANASINGHA

View Document

21/05/1521 May 2015 ADOPT ARTICLES 15/04/2015

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED CHRIS COOKE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

23/02/1523 February 2015 SECRETARY APPOINTED ELI SHAHMOON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ELI ALLEN SHAHMOON

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information