DMR 24/7 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 10/06/2510 June 2025 | Micro company accounts made up to 2024-09-30 |
| 15/05/2515 May 2025 | Registered office address changed from Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW England to Unit 1 Norfolk House Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 2025-05-15 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/08/2413 August 2024 | Termination of appointment of Stephen Paul Clayton as a director on 2024-08-12 |
| 13/08/2413 August 2024 | Appointment of Mrs Stephanie Margaret Brown as a director on 2024-08-12 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
| 18/06/2418 June 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 22/06/2322 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MILLS |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 09/07/199 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2019 |
| 21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
| 29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/07/1722 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097891610001 |
| 05/01/165 January 2016 | COMPANY NAME CHANGED JACKIBEL LIMITED CERTIFICATE ISSUED ON 05/01/16 |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM JACKS BARN MICKFIELD ROAD STONHAM ASPAL STOWMARKET SUFFOLK IP14 5LT UNITED KINGDOM |
| 04/01/164 January 2016 | DIRECTOR APPOINTED MR STEPHEN CLAYTON |
| 22/09/1522 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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