DMX RECOVERY LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

28/12/2028 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY PATIENCE KANDENGA

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATIENCE KANDENGA

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/06/188 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1528 August 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/08/1523 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NYASHA KANDENGA / 23/08/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THE COURT THE STREET CHARMOUTH BRIDPORT DORSET DT6 6PE ENGLAND

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM FLAT 3 CHURCHILL HOUSE 184 LONDON ROAD MITCHAM SURREY CR4 3SJ

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1317 January 2013 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