DSM KNOWHOW LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR HERBET ASHTON DANNER / 28/02/2019

View Document

12/02/1912 February 2019 ADOPT ARTICLES 25/01/2019

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS DEBRA SUSAN MARMOR / 28/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT ASHTON DANNER / 28/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA SUSAN MARMOR / 28/02/2018

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT ASHTON DANNER / 02/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA SUSAN MARMOR / 02/03/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT DANNER / 02/03/2009

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3 BEDFORD ROW LONDON WC1R 4BU

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

04/04/014 April 2001 £ NC 100/100000 28/03/01

View Document

03/04/013 April 2001 COMPANY NAME CHANGED TIPLA LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

02/03/012 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information