YORK HOUSE DMA LIMITED
Status | ACTIVE |
Company No. | 10818277 |
Category | Private Limited Company |
Incorporated | 14 Jun 2017 |
Age | 6 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
YORK HOUSE DMA LIMITED is an active private limited company with number 10818277. It was incorporated 6 years, 11 months, 21 days ago, on 14 June 2017. The company address is Units 10 And 11 Fifth Floor Units 10 And 11 Fifth Floor, London, NW8 8PL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anouska Sarah Ravanshad
Appointment date: 2023-08-18
Documents
Termination director company with name termination date
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Michael Strauss
Termination date: 2023-08-18
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: 73 Cornhill London EC3V 3QQ United Kingdom
Change date: 2022-07-01
New address: Units 10 and 11 Fifth Floor 9 Hatton Street London NW8 8PL
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-10
Psc name: Mr Richard Craig Leslie
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Craig Leslie
Change date: 2021-06-10
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-10
Psc name: Mr Richard Craig Leslie
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr Richard Craig Leslie
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change sail address company with new address
Date: 26 Jun 2017
Category: Address
Type: AD02
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Change account reference date company current shortened
Date: 26 Jun 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Craig Leslie
Change date: 2017-06-20
Documents
Some Companies
FAIRFIELD MANSIONS (CLIFTONVILLE) LIMITED
FAIRFIELD MANSIONS FIFTH AVENUE,MARGATE,CT9 2JL
Number: | 07174982 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT
Number: | 11473009 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,LONDON,SE2 0QG
Number: | 09942315 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 CHARLES HENRY STREET,BIRMINGHAM,B12 0SD
Number: | 11153916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELM FARM COTTAGE,MALMESBURY,SN16 9JZ
Number: | 08776887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGS THEATRE TRUST LIMITED
THE KINGS THEATRE,SOUTHSEA,PO5 2QJ
Number: | 03983443 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |