MCARDLES DMI LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 9 Southway Newcastle upon Tyne NE15 7RA on 2024-04-12 |
30/01/2430 January 2024 | Termination of appointment of Paul Andrew Brown as a secretary on 2024-01-30 |
08/12/238 December 2023 | Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08 |
08/12/238 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08 |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NE61 1PY ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
16/08/1716 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | 13/04/17 STATEMENT OF CAPITAL GBP 6 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY ENGLAND |
06/04/166 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 5 |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 9 SOUTHWAY NEWCASTLE UPON TYNE NE15 7RA ENGLAND |
07/03/167 March 2016 | SECRETARY APPOINTED MR PAUL ANDREW BROWN |
08/02/168 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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