DMWSL 946 LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

07/08/247 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

05/04/245 April 2024 Appointment of Mrs Christine Elizabeth Ayliffe as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Graham Bruce Masterton as a director on 2024-03-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

04/07/234 July 2023 Change of details for Amber River Group Limited as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Level 4, Dashwood House, 69 Old Broad Street London EC2M 1QS on 2023-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

08/11/228 November 2022 Change of details for Socium Group Holdings Limited as a person with significant control on 2021-11-23

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

10/08/2110 August 2021 Sub-division of shares on 2021-08-02

View Document

09/08/219 August 2021 Particulars of variation of rights attached to shares

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

04/05/214 May 2021 DIRECTOR APPOINTED SIMON ROGERSON BRUNT

View Document

30/04/2130 April 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW TODD

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIUM GROUP HOLDINGS LIMITED

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR ANDREW GEORGE TODD

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MS MARY-ANNE BRIDGET MCINTYRE

View Document

30/04/2130 April 2021 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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