DMWS 819 LIMITED: Filings
Overview
Company Name | DMWS 819 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC318549 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for DMWS 819 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 2020 | 1 pages | CH03 | ||
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020 | 1 pages | AD01 | ||
Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Jan 18, 2019 | 1 pages | AD01 | ||
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on Jan 18, 2019 | 1 pages | AD01 | ||
Termination of appointment of Mario John Holligan as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Appointment of Mr David Roger Artis as a director on Jun 15, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0