SEND DM LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Previous accounting period shortened from 2024-05-27 to 2024-05-26 |
26/03/2526 March 2025 | Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-01-01 |
24/02/2524 February 2025 | Previous accounting period shortened from 2024-05-28 to 2024-05-27 |
20/12/2420 December 2024 | Registered office address changed from 72 Leadenhall Market London London EC3V 1LT United Kingdom to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mrs Michelle Norris on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mrs Michelle Norris on 2024-12-20 |
20/12/2420 December 2024 | Change of details for Ethos Group Holdings Ltd as a person with significant control on 2024-12-20 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
17/07/2417 July 2024 | Registration of charge 129823190001, created on 2024-07-05 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with updates |
30/10/2330 October 2023 | Cessation of Baker Goodchild (Holdings) Limited as a person with significant control on 2023-01-10 |
04/09/234 September 2023 | Termination of appointment of Barry Matthews as a director on 2023-09-01 |
04/09/234 September 2023 | Appointment of Mrs Michelle Norris as a director on 2023-09-01 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Notification of Ethos Group Holdings Ltd as a person with significant control on 2023-01-10 |
09/03/239 March 2023 | Registered office address changed from 6-7 Windsor Industrial Estate Rupert Street Birmingham B7 4PR England to 72 Leadenhall Market London London EC3V 1LT on 2023-03-09 |
11/01/2311 January 2023 | Appointment of Mr Barry Matthews as a director on 2023-01-10 |
11/01/2311 January 2023 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 2023-01-10 |
11/01/2311 January 2023 | Termination of appointment of Bruce Michael Thomson as a director on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-29 with updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Confirmation statement made on 2021-10-29 with updates |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Termination of appointment of Francis Alexander Barr as a director on 2021-10-05 |
22/01/2122 January 2021 | ADOPT ARTICLES 05/11/2020 |
22/01/2122 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/01/2122 January 2021 | ARTICLES OF ASSOCIATION |
20/01/2120 January 2021 | 06/11/20 STATEMENT OF CAPITAL GBP 100 |
12/11/2012 November 2020 | COMPANY NAME CHANGED BAKER GOODCHILD DM LIMITED CERTIFICATE ISSUED ON 12/11/20 |
11/11/2011 November 2020 | DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR |
11/11/2011 November 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
29/10/2029 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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