DAMOIK LIMITED
Status | ACTIVE |
Company No. | 09097553 |
Category | Private Limited Company |
Incorporated | 23 Jun 2014 |
Age | 9 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DAMOIK LIMITED is an active private limited company with number 09097553. It was incorporated 9 years, 11 months, 7 days ago, on 23 June 2014. The company address is 34 St Andrews Close, London, SE28 8NZ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change to a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Olumese Akhigbe
Change date: 2020-05-21
Documents
Change person director company with change date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Oluwadamilola Olubunmi Akhigbe
Change date: 2020-05-20
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: 34 st Andrews Close London SE28 8NZ
Change date: 2020-01-30
Old address: 6 Baulmsholme Close Northampton NN4 8BJ England
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Withdrawal of a person with significant control statement
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-07
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Olumese Akhigbe
Notification date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Capital allotment shares
Date: 20 Jun 2017
Action Date: 30 Jan 2017
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Miss Oluwadamilola Olubunmi Ikuseru
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Olumese Akhigbe
Appointment date: 2017-01-01
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Oluwadamilola Olubunmi Ikuseru
Change date: 2016-09-02
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change registered office address company with date old address new address
Date: 21 May 2016
Action Date: 21 May 2016
Category: Address
Type: AD01
Change date: 2016-05-21
Old address: 6 Baulsholme Close Northampton NN4 8BJ England
New address: 6 Baulmsholme Close Northampton NN4 8BJ
Documents
Change registered office address company with date old address new address
Date: 21 May 2016
Action Date: 21 May 2016
Category: Address
Type: AD01
Change date: 2016-05-21
New address: 6 Baulsholme Close Northampton NN4 8BJ
Old address: 556 York Road Stevenage SG1 4ES
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Some Companies
8 ROUNDWAY CLOSE,SURREY,GU15 1NT
Number: | 06011920 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O G.A. HARRIS & CO LTD BRULIMAR HOUSE, JUBILEE R JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 11015288 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON'S WINDOW CLEANING LTD
66 SHURLAND AVENUE,LONDON,EN4 8DB
Number: | 11091822 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORD LANE,WALLINGFORD,OX10 7AS
Number: | 04674847 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PAINTERS & MAINTENANCE LIMITED
16 SHELDON ROAD,WEST BROMWICH,B71 3JB
Number: | 09970947 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER WASTE MANAGEMENT (YORKSHIRE) LTD
THE OLD GAS WORKS,SHEFFIELD,S3 8AG
Number: | 04239513 |
Status: | ACTIVE |
Category: | Private Limited Company |