Advanced company searchLink opens in new window

DAM INVESTMENTS LIMITED

Company number 04184180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
13 Mar 2019 CH01 Director's details changed for Mrs Michaela Sugar on 24 August 2018
13 Mar 2019 CH01 Director's details changed for Mr Daniel Paul Sugar on 24 August 2018
13 Mar 2019 PSC04 Change of details for Mrs Michaela Sugar as a person with significant control on 24 August 2018
13 Mar 2019 PSC04 Change of details for Mr Daniel Paul Sugar as a person with significant control on 24 August 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017
16 Jun 2017 TM02 Termination of appointment of Colin Torquil Sandy as a secretary on 16 June 2017
16 Jun 2017 AP03 Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2