CH01 |
On February 13, 2024 director's details were changed
filed on: 13th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Hayley Close Hythe Southampton Hampshire SO45 3RT England to 35 Ballards Lane London N3 1XW on February 13, 2024
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
CH03 |
On February 13, 2024 secretary's details were changed
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 13, 2024
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 14th, November 2023
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dawn production LTDcertificate issued on 14/11/23
filed on: 14th, November 2023
|
change of name |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, August 2023
|
incorporation |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, August 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed dlm productions LIMITEDcertificate issued on 16/02/22
filed on: 16th, February 2022
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2022
|
change of name |
Free Download
(2 pages)
|
CH03 |
On February 15, 2022 secretary's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 30, 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Haynes Way Dibden Purlieu Southampton Hampshire SO45 5QQ United Kingdom to 3 Hayley Close Hythe Southampton Hampshire SO45 3RT on February 13, 2021
filed on: 13th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from November 30, 2018 to December 31, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2017
|
incorporation |
Free Download
(11 pages)
|