DMN PROPERTY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08936970 |
Category | Private Limited Company |
Incorporated | 13 Mar 2014 |
Age | 10 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
DMN PROPERTY SOLUTIONS LTD is an active private limited company with number 08936970. It was incorporated 10 years, 1 month, 16 days ago, on 13 March 2014. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, Finchley, N3 2FG, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Sylvia Harding
Change date: 2020-04-28
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Old address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG England
Change date: 2020-04-24
New address: 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Old address: 134 Brondesbury Park Willies Den London NW2 5JP
Change date: 2020-04-24
New address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Forbes-Harding
Change date: 2018-01-24
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Deborah Forbes-Harding
Change date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type partial exemption
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Some Companies
SUITE 5,NOTTINGHAM,NG3 2BB
Number: | 11210429 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDESDALE GARDENS, NEWBOROUGH, MANAGEMENT COMPANY LIMITED
1 CLYDESDALE GARDENS,PETERBOROUGH,PE6 7RN
Number: | 09486135 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHNSON'S FAMILY BUTCHERS LIMITED
3 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 04653558 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHRISTIAN FIELDS,NORBURY,SW16 3JZ
Number: | 08655156 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11762608 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 34 SPENCER WAY,NEWPORT,NP19 4BB
Number: | 11827660 |
Status: | ACTIVE |
Category: | Private Limited Company |