- Company Overview for DAM INVESTMENTS LIMITED (04184180)
- Filing history for DAM INVESTMENTS LIMITED (04184180)
- People for DAM INVESTMENTS LIMITED (04184180)
- More for DAM INVESTMENTS LIMITED (04184180)
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
|