DHAMAR LTD
Status | ACTIVE |
Company No. | 09373232 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DHAMAR LTD is an active private limited company with number 09373232. It was incorporated 9 years, 4 months, 30 days ago, on 05 January 2015. The company address is The Business Centre The Business Centre, St. Neots, PE19 6LT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: The Business Centre 81 Skipper Way St. Neots PE19 6LT
Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
Change date: 2020-06-11
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pavithra Selvaraj
Change date: 2017-07-21
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
Change date: 2017-07-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: 10522 West Bridgford Nottingham NG2 9QW England
New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Change date: 2017-05-12
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-13
Officer name: Mr Rajesh Pandi Durai Murugesan
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
New address: 10522 West Bridgford Nottingham NG2 9QW
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
Change date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-03
Officer name: Pavithra Selvaraj
Documents
Some Companies
14 CORRALEEK ROAD,ENNISKILLEN,BT92 7EQ
Number: | NI653763 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 LYNG LANE,WEST BROMWICH,B70 7RQ
Number: | 11530077 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINNAIRD HOUSE,LONDON,SW1Y 5AU
Number: | 09143030 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KIRKTON CRESCENT,MILLPORT,KA28 0HJ
Number: | SC463069 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CORNFIELD AVENUE,DERBYSHIRE,DE55 3NN
Number: | 05620737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 INVERCLYDE COURT 12 NICHOLAS ROAD,LIVERPOOL,L23 6TS
Number: | 01439278 |
Status: | ACTIVE |
Category: | Private Limited Company |