DMD OPERATIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Notice of move from Administration to Dissolution

View Document

31/12/2431 December 2024 Administrator's progress report

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

04/06/244 June 2024 Notice of extension of period of Administration

View Document

30/12/2330 December 2023 Administrator's progress report

View Document

04/07/234 July 2023 Administrator's progress report

View Document

06/06/236 June 2023 Satisfaction of charge 080194470003 in full

View Document

16/05/2316 May 2023 Notice of extension of period of Administration

View Document

04/01/234 January 2023 Administrator's progress report

View Document

05/07/225 July 2022 Registered office address changed from , 45 Gresham Street, London, EC2V 7BG to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05

View Document

09/06/229 June 2022 Registered office address changed from , C/O Leaman Mattei, 5th Floor 64 North Row, Mayfair, London, W1K 7DA, England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-06-09

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

06/05/216 May 2021 Registered office address changed from , 47 Marylebone Lane, London, W1U 2NT to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2021-05-06

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 11/02/21, NO UPDATES

View Document

02/11/202 November 2020 SECOND FILING OF TM01 FOR JAMES BAGLEY

View Document

13/10/2013 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

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

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BAGLEY

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

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHRAM ELGHANAYAN

View Document

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

View Accounts

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

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

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080194470003

View Document

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

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED JAMES BAGLEY

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

06/06/176 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

08/02/168 February 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

30/06/1530 June 2015 Registered office address changed from , First Floor 47-57 Marylebone Lane, London, W1U 2NT to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2015-06-30

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

01/07/141 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LAURIE

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

07/01/137 January 2013 DIRECTOR APPOINTED DAVID LAURIE

View Document

17/12/1217 December 2012 Registered office address changed from , 51 Queen Anne Street, London, W1G 9HS, United Kingdom on 2012-12-17

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

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR SHAHRAM DAVID ELGHANAYAN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED CASTDAY 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

10/04/1210 April 2012 Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 2012-04-10

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