DMC SALADS LIMITED

111/113 High Street, Evesham, WR11 4XP, Worcestershire
StatusACTIVE
Company No.08440677
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

DMC SALADS LIMITED is an active private limited company with number 08440677. It was incorporated 11 years, 2 months, 27 days ago, on 12 March 2013. The company address is 111/113 High Street, Evesham, WR11 4XP, Worcestershire.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Orazio Di Marco

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Orazio Dimarco

Change date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Angela Dimarco

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Michael Anthony Dimarco

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Orazio Dimarco

Notification date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolo David Dimarco

Cessation date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolo David Dimarco

Termination date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pina Dimarco

Termination date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mrs Angela Dimarco

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Dimarco

Change date: 2013-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENPARK PRIVATE NURSING HOME LIMITED

AT THE OFFICES OF:,21 KILMOREY STREET,BT34 2DF

Number:NI028069
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE CONSTRUCTOR LIMITED

6 TILL 11 / 410 410 GREEN LANE,LONDON,IG3 9JX

Number:11949501
Status:ACTIVE
Category:Private Limited Company

MTH - MAKING THINGS HAPPEN CIC

15 GOWTHORPE,SELBY,YO8 4HE

Number:11126750
Status:ACTIVE
Category:Community Interest Company

PREMIER FISHING TACKLE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08469101
Status:ACTIVE
Category:Private Limited Company

RELIABLE MOTOR CENTRE LTD

39 LINDEN ROAD,LOUGHBOROUGH,LE11 1PG

Number:11958345
Status:ACTIVE
Category:Private Limited Company

SMA INVESTMENTS

2 ENDERBY DRIVE,WOLVERHAMPTON,WV4 5QU

Number:10537300
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source