DMD (WEB) LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2214 February 2022 Director's details changed for Mr Ziad Talal Paul Noujaim on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Dmd Ventures Limited as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Nicholas James Fallows on 2022-02-14

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

16/10/2016 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHRAM ELGHANAYAN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES FALLOWS

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MS ZIAD TALAL PAUL NOUJAIM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

30/06/1530 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/07/142 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRAM DAVID ELGHANAYAN / 08/05/2013

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR SHAHRAM DAVID ELGHANAYAN

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED INKFRAY LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

04/04/124 April 2012 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