Advanced company searchLink opens in new window

DM BRANDS WHOLESALE LIMITED

Company number 12685821

Filter by category

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)
16 Feb 2024 PSC07 Cessation of Alexandra Grace Gregory as a person with significant control on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Alexandra Grace Gregory as a director on 15 February 2024
16 Feb 2024 PSC04 Change of details for Mr Matthew Robert Langford as a person with significant control on 15 February 2024
01 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 SH10 Particulars of variation of rights attached to shares
31 Jan 2024 SH08 Change of share class name or designation
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
05 Dec 2022 AA Micro company accounts made up to 30 April 2022
01 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
24 Nov 2021 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
24 Aug 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 28 February 2021
10 Mar 2021 AD01 Registered office address changed from 6 Bank Street Worcester Worcestershire WR1 2EW United Kingdom to 79 Waterworks Road Worcester Worcestershire WR1 3EZ on 10 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Matthew Robert Langford on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Miss Alexandra Grace Gregory on 3 March 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
21 Sep 2020 PSC07 Cessation of Dm Brands Holdings Limited as a person with significant control on 1 September 2020
05 Sep 2020 PSC02 Notification of Dm Brands Holdings Limited as a person with significant control on 1 September 2020
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 100