DMM LONDON LTD
Status | ACTIVE |
Company No. | 07048653 |
Category | Private Limited Company |
Incorporated | 19 Oct 2009 |
Age | 14 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DMM LONDON LTD is an active private limited company with number 07048653. It was incorporated 14 years, 7 months, 13 days ago, on 19 October 2009. The company address is 29 North Hill, Colchester, CO1 1EG, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Old address: Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL England
New address: 29 North Hill Colchester CO1 1EG
Change date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Cessation of a person with significant control
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Mark Sines
Cessation date: 2020-10-15
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-15
Officer name: Samuel Mark Sines
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
New address: Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL
Change date: 2020-07-10
Old address: 4 Barleyfield Drive Weeley Clacton-on-Sea CO16 9DW England
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mathew Mooney
Change date: 2020-06-16
Documents
Change to a person with significant control
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Matthew Mooney
Change date: 2020-06-16
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Capital name of class of shares
Date: 17 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-29
Psc name: Mr David Matthew Mooney
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
Old address: Lower Ground Floor 69 Charlwood Street London SW1V 4PG England
Change date: 2019-03-29
New address: 4 Barleyfield Drive Weeley Clacton-on-Sea CO16 9DW
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 29 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-29
Psc name: Brian Evans
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Mark Sines
Notification date: 2018-09-28
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Matthew Mooney
Change date: 2018-10-26
Documents
Capital allotment shares
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2018-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr Samuel Mark Sines
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
New address: Lower Ground Floor 69 Charlwood Street London SW1V 4PG
Old address: Flat 2 Westwood Inglis Road Colchester CO3 3HP
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: 61 Rotary Way Colchester Essex CO3 3LG England
Change date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-19
Officer name: David Mathew Mooney
Documents
Some Companies
Number: | CE013878 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ECONOMICAL ECOLOGICAL SOLUTIONS LIMITED
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 09234959 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 MILTON AVENUE,ST. NEOTS,PE19 7LJ
Number: | 10089956 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 07153882 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 MILTON BUSINESS PARK,GRAVESEND,DA12 2PG
Number: | 10444686 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGH STREET,BROOM,SG18 9NA
Number: | 09244563 |
Status: | ACTIVE |
Category: | Private Limited Company |