DSM IMAGINATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
18/05/2418 May 2024 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
18/05/2418 May 2024 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
16/05/2416 May 2024 | Director's details changed for Mr Dominic Solanke-Mitchell on 2021-06-21 |
16/05/2416 May 2024 | Change of details for Mr Dominic Solanke-Mitchell as a person with significant control on 2021-06-21 |
16/05/2416 May 2024 | Director's details changed for Mrs Sarah Mitchell on 2021-06-21 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
14/02/2314 February 2023 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2023-02-14 |
14/02/2314 February 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-02-14 |
14/02/2314 February 2023 | Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-02-14 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
13/01/2113 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC SOLANKE-MITCHELL |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL |
20/01/1520 January 2015 | CURREXT FROM 30/04/2015 TO 30/06/2015 |
25/11/1425 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MITCHELL / 25/11/2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SOLANKE-MITCHELL / 25/11/2014 |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MITCHELL / 25/11/2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MITCHELL / 25/11/2014 |
10/04/1410 April 2014 | 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