DN AUTOMOTIVE VMS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Change of details for Dtr Automotive Corporation as a person with significant control on 2022-06-01

View Document

09/05/239 May 2023 Appointment of Mr Seungyong Lee as a director on 2023-05-04

View Document

09/05/239 May 2023 Termination of appointment of Duck Hwan Hwang as a director on 2023-05-04

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/11/2230 November 2022 Registered office address changed from Dtr Vms Limited Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB to Dn Autommtive Vms Ltd Aintree Avenue White Horse Business Park Trowbridge BA14 0XB on 2022-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IN HWAN KIM / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANG HUN KIM / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BONG HWAN KIM / 10/12/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / DONGAH TIRE & RUBBER CO. LTD / 01/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY HYUNSOO KIM

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR DONGHO LEE

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR YOON JUNG

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY YOON JUNG

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR HYUNSOO KIM

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR YOON HWA JUNG / 01/02/2015

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BUMPERS FARM INDUSTRIAL ESTATE BUMPERS WAY CHIPPENHAM WILTSHIRE SN14 6NF

View Document

04/10/134 October 2013 23/08/13 STATEMENT OF CAPITAL EUR 4880000 23/08/13 STATEMENT OF CAPITAL GBP 10755000

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 16/05/13 STATEMENT OF CAPITAL EUR 4880000 16/05/13 STATEMENT OF CAPITAL GBP 10255000

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR YOON HWA JUNG

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 14/05/12 STATEMENT OF CAPITAL GBP 10255000 14/05/12 STATEMENT OF CAPITAL EUR 2880000

View Document

27/09/1227 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1216 March 2012 05/03/12 STATEMENT OF CAPITAL EUR 2880000 05/03/12 STATEMENT OF CAPITAL GBP 8255000

View Document

08/02/128 February 2012 19/01/12 STATEMENT OF CAPITAL EUR 2880000 19/01/12 STATEMENT OF CAPITAL GBP 7955000

View Document

07/12/117 December 2011 28/07/11 STATEMENT OF CAPITAL EUR 2280000 28/07/11 STATEMENT OF CAPITAL GBP 7955000

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 28/07/11 STATEMENT OF CAPITAL EUR 1780000 28/07/11 STATEMENT OF CAPITAL GBP 7955000

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IN HWAN KIM / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANG HUN KIM / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BONG HWAN KIM / 20/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / YOON HWA JUNG / 20/09/2010

View Document

20/08/1020 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1020 August 2010 05/03/10 STATEMENT OF CAPITAL GBP 7955000.00

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 15/05/09

View Document

22/07/0922 July 2009 EUR NC 480000/1780000 GBP NC 7300000/7665000 15/05/2009

View Document

18/03/0918 March 2009 NC INC ALREADY ADJUSTED 13/03/09

View Document

18/03/0918 March 2009 GBP NC 1000/7300000 EUR NC 0/480000 13/03/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY CASTLEGATE SECRETARIES LIMITED

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED CASTLEGATE (NO.8) LIMITED CERTIFICATE ISSUED ON 10/12/08

View Document

23/10/0823 October 2008 SECRETARY APPOINTED YOON HWA JUNG

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED IN HWAN KIM

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED BONG HWAN KIM

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED SANG HUN KIM

View Document

22/09/0822 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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