D'N'M AUTOMOTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-26 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2023-12-31 |
| 02/02/242 February 2024 | Director's details changed for Mr Daniel James Boman on 2024-02-02 |
| 02/02/242 February 2024 | Change of details for Mr Daniel James Boman as a person with significant control on 2024-02-02 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 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 |
| 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 |
| 09/03/239 March 2023 | Change of details for Mr Daniel James Boman as a person with significant control on 2023-03-09 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 01/03/221 March 2022 | Director's details changed for Mr Daniel James Boman on 2022-02-28 |
| 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 |
| 22/02/2222 February 2022 | Confirmation statement made on 2021-12-26 with no updates |
| 02/02/222 February 2022 | Director's details changed for Mr Daniel James Boman on 2022-02-02 |
| 02/02/222 February 2022 | Change of details for Mr Daniel James Boman as a person with significant control on 2022-02-02 |
| 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 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 16-18 WEST STREET ROCHFORD ESSEX SS4 1AJ ENGLAND |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 1 POTTERS HILL VIEW HEANOR DERBYSHIRE DE75 7WF UNITED KINGDOM |
| 27/12/1827 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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