DNMX LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/03/2530 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/01/2331 January 2023 | Director's details changed for Mr Imran Hashmi on 2023-01-06 |
| 31/01/2331 January 2023 | Change of details for Mr Imran Hashmi as a person with significant control on 2023-01-06 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 02/05/222 May 2022 | Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL to 30 st. Giles Oxford OX1 3LE on 2022-05-02 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/03/1525 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/03/1411 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/03/1328 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
| 07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN HASHMI / 01/01/2012 |
| 07/06/127 June 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 29/05/1229 May 2012 | FIRST GAZETTE |
| 30/11/1130 November 2011 | DISS40 (DISS40(SOAD)) |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 22/11/1122 November 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
| 22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 582 BANBURY ROAD OXFORD OXFORDSHIRE OX2 8EH UNITED KINGDOM |
| 13/09/1113 September 2011 | FIRST GAZETTE |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN HASHMI / 31/01/2011 |
| 23/02/1123 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 23/02/1123 February 2011 | DISS40 (DISS40(SOAD)) |
| 18/01/1118 January 2011 | FIRST GAZETTE |
| 11/09/0911 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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