DRÀM MÒR GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 17/03/2517 March 2025 | Confirmation statement made on 2024-08-05 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 04/08/244 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/09/2327 September 2023 | Registered office address changed from 10/3 Hartfield Gardens Dumbarton G82 2DE Scotland to Unit 4, Dalreoch Yard Dennystoun Forge Dumbarton G82 4BW on 2023-09-27 |
| 22/09/2322 September 2023 | Registered office address changed from 126 Sinclair Street Helensburgh G84 9AT Scotland to 10/3 Hartfield Gardens Dumbarton G82 2DE on 2023-09-22 |
| 20/09/2320 September 2023 | Registered office address changed from 10/3 Hartfield Gardens Crosslet Raod Dumbarton West Dunbartonshire G82 2DE to 126 Sinclair Street Helensburgh G84 9AT on 2023-09-20 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 04/08/234 August 2023 | Notification of Kenneth Alexander Macdonald as a person with significant control on 2023-07-31 |
| 04/08/234 August 2023 | Change of details for Mr Kenneth Alexander Macdonald as a person with significant control on 2023-07-31 |
| 04/08/234 August 2023 | Change of details for Mrs Viktorija Macdonald as a person with significant control on 2023-07-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-15 with updates |
| 27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
| 20/06/2120 June 2021 | Total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/03/2011 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
| 29/08/1929 August 2019 | COMPANY NAME CHANGED BALTIC BUSINESS CONNECTIONS LTD CERTIFICATE ISSUED ON 29/08/19 |
| 28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS VIKTORIJA MACDONALD / 28/01/2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIJA MACDONALD |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/02/1718 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIJA MACDONALD / 14/06/2016 |
| 14/06/1614 June 2016 | DIRECTOR APPOINTED MR KENNETH ALEXANDER MACDONALD |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/06/1528 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VIKTORIJA ZILINSKAITE / 28/06/2015 |
| 28/06/1528 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/11/1419 November 2014 | PREVSHO FROM 30/06/2014 TO 31/05/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 19/06/1319 June 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD |
| 05/06/135 June 2013 | 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