DMX PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Change of details for Mr Christopher James Davies as a person with significant control on 2024-02-27

View Document

12/06/2512 June 2025 Director's details changed for Mr Johan Erland Maunsbach on 2024-07-01

View Document

12/06/2512 June 2025 Director's details changed for Mr Christopher James Davies on 2024-02-27

View Document

11/06/2511 June 2025 Change of details for Mr Johan Erland Maunsbach as a person with significant control on 2024-07-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Christopher James Davies on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from Flat 14 142 Arlington Road London NW1 7HP England to 73 Cornhill London EC3V 3QQ on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Johan Erland Maunsbach as a person with significant control on 2024-04-29

View Document

19/06/2419 June 2024 Change of details for Mr Christopher James Davies as a person with significant control on 2024-06-19

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

03/06/243 June 2024 Termination of appointment of Helen Maunsbach as a director on 2024-06-03

View Document

03/06/243 June 2024 Cessation of Helen Maunsbach as a person with significant control on 2024-06-03

View Document

29/04/2429 April 2024 Notification of Johan Erland Maunsbach as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

27/02/2427 February 2024 Appointment of Mr Johan Erland Maunsbach as a director on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Christopher James Davies as a director on 2024-02-27

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Certificate of change of name

View Document

06/07/236 July 2023 Notification of Christopher James Davies as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Withdraw the company strike off application

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information