DKMW LIMITED

Company Documents

DateDescription
05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

02/08/252 August 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025 Registered office address changed to PO Box 4385, 11818794 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24

View Document

24/06/2524 June 2025

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

20/12/2420 December 2024 Termination of appointment of Klaudia Branat as a director on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Klaudia Branat as a person with significant control on 2024-12-20

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

21/05/2121 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUDIA BRANAT

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MRS KLAUDIA BRANAT

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR DINUSH AKALANKA JAYATHILAKA MADDUMA WERAGODA / 20/12/2020

View Document

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 1, HARCOURT MEWS HARCOURT STREET TAUNTON TA2 6LZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 5 STONEHILL HANHAM BRISTOL BS15 3HN UNITED KINGDOM

View Document

28/02/1928 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information