DMI IP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Return of final meeting in a members' voluntary winding up

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-25

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

15/11/2415 November 2024 Register inspection address has been changed to 114 st. Martin's Lane London WC2N 4BE

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Registered office address changed from 114 st. Martin's Lane London WC2N 4BE England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-11-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

17/01/2417 January 2024 Change of details for Mr Dominic Michael Icely as a person with significant control on 2024-01-16

View Document

17/01/2417 January 2024 Change of details for Mr Dominic Michael Icely as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Dominic Michael Icely on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE to 114 st. Martin's Lane London WC2N 4BE on 2024-01-16

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Change of details for Mr Dominic Michael Icely as a person with significant control on 2019-02-13

View Document

25/01/2325 January 2023 Change of details for Mr Dominic Michael Icely as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Cessation of Dominic Michael Icely as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MICHAEL ICELY / 13/02/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MICHAEL ICELY

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY CRM COMPANY SERVICES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

13/01/1513 January 2015 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