D'N'M AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Director's details changed for Mr Daniel James Boman on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Daniel James Boman as a person with significant control on 2024-02-02

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Registered office address changed from 4 Carlyle Gardens Heanor DE75 7WN England to 8-10 High Street Heanor DE75 7EX on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 8-10 High Street Heanor DE75 7EX England to C/O Les Hutchinsons Transport Heanor Gate Industrial Estate Heanor DE75 7SJ on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr Daniel James Boman as a person with significant control on 2023-03-09

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Director's details changed for Mr Daniel James Boman on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 40 Carlyle Gardens Heanor DE75 7WN England to 4 Carlyle Gardens Heanor DE75 7WN on 2022-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

02/02/222 February 2022 Director's details changed for Mr Daniel James Boman on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Daniel James Boman as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from 1 Lilac Grove Wilmot Street Heanor DE75 7EF England to 40 Carlyle Gardens Heanor DE75 7WN on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 16-18 WEST STREET ROCHFORD ESSEX SS4 1AJ ENGLAND

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 1 POTTERS HILL VIEW HEANOR DERBYSHIRE DE75 7WF UNITED KINGDOM

View Document

27/12/1827 December 2018 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