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 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
13 Mar 2013 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR
30 Oct 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 30 October 2012
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Michaela Sugar on 1 March 2011
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH03 Secretary's details changed for Colin Torquil Sandy on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Daniel Paul Sugar on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Colin Torquil Sandy on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Michaela Sugar on 30 October 2009
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Mar 2009 363a Return made up to 01/03/09; full list of members
20 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007