DEMCOM LIMITED

Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom
StatusACTIVE
Company No.09851233
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

DEMCOM LIMITED is an active private limited company with number 09851233. It was incorporated 8 years, 6 months, 29 days ago, on 02 November 2015. The company address is Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Christopher Philip Winfield

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mr Daniel Francis Meads

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Daniel Francis Meads

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Cato

Termination date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Daniel Francis Meads

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Cato

Appointment date: 2020-08-21

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 3 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Francis Meads

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Mr Robert William Meads

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Francis Meads

Change date: 2019-07-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-04

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Robert William Meads

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Daniel Francis Meads

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Robert William Meads

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-04

Psc name: Robert William Meads

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Francis Meads

Change date: 2019-11-04

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-04

Capital : 100 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098512330001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-11

Charge number: 098512330001

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Francis Meads

Change date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitromax LIMITED\certificate issued on 02/11/16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Francis Meads

Appointment date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spw Directors Limited

Termination date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Nita Naresh Chhatralia

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C N K CIVILS LTD

JOHN STOTT ACCOUNTANTS 7-8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX

Number:06684942
Status:ACTIVE
Category:Private Limited Company

CAMERON AGRICULTURAL (CHESHIRE) LIMITED

17 CHESTERTON CLOSE,MIDDLEWICH,CW10 0RL

Number:06741578
Status:ACTIVE
Category:Private Limited Company

HOLYWELL GROUP LIMITED

ORCHARD HOUSE,HUNTINGDON,PE29 7DL

Number:10598563
Status:ACTIVE
Category:Private Limited Company

PRIORITY MANAGEMENT (GLASGOW) LIMITED

37 ST. VINCENT CRESCENT,GLASGOW,G3 8NG

Number:SC173423
Status:ACTIVE
Category:Private Limited Company

RETAIL PARK LIMITED

84A CHESTERFIELD ROAD,SHEFFIELD,S8 0RS

Number:11579415
Status:ACTIVE
Category:Private Limited Company

SHELEPOV LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11919120
Status:ACTIVE
Category:Private Limited 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