THE DMW GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Termination of appointment of John Martin William Betts as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Alexander Christopher Dean as a director on 2025-05-22

View Document

08/04/258 April 2025 Termination of appointment of Justin Wade Bell as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of John Mark Walker as a director on 2025-04-01

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Statement of capital on 2025-02-12

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

03/02/253 February 2025 Statement of capital on 2025-02-03

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

10/10/2410 October 2024 Director's details changed for Mr Simon Nicholas Greenhalgh on 2024-01-01

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 2

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR CRAIG FRANCIS GANGI

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JOHN HENRY WARDLE

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107991130001

View Document

29/07/2029 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM LABS HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2TH ENGLAND

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMSON

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 13 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

21/11/1721 November 2017 ADOPT ARTICLES 07/11/2017

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107991130001

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS GREENHALGH

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

20/10/1720 October 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED ALEXANDER CHRISTOPHER DEAN

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR ALEXANDER STEVEN THOMSON

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED HAMSARD 3455 LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DMW GROUP HOLDINGS LIMITED

View Document

20/10/1720 October 2017 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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