-
DMS HOLDING 2017 LTD - Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 10577278
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Woodside
- Dunmow Road
- Bishops Stortford
- Hertfordshire
- CM23 5RG
- England Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, CM23 5RG, England UK
Management
- Managing Directors
- HOLLINGWORTH, Andrew James
- LAWRENCE, Kevin Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-23
- Age Of Company 2017-01-23 7 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- John William Carter
- Juli Ellen Carter
- Toople Plc
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-03-05
- Last Date: 2020-01-22
-
DMS HOLDING 2017 LTD Company Description
- DMS HOLDING 2017 LTD is a ltd registered in United Kingdom with the Company reg no 10577278. Its current trading status is "live". It was registered 2017-01-23. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2019-04-30.It can be contacted at Unit 2 Woodside .
Get DMS HOLDING 2017 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dms Holding 2017 Ltd - Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, United Kingdom
- 2017-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DMS HOLDING 2017 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-15) - AD01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
cessation-of-a-person-with-significant-control (2020-02-25) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-25) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-18) - MR01
-
change-account-reference-date-company-current-extended (2020-02-27) - AA01
-
confirmation-statement-with-updates (2020-02-11) - CS01
-
accounts-with-accounts-type-small (2020-01-27) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
change-account-reference-date-company-previous-extended (2018-07-25) - AA01
-
confirmation-statement-with-updates (2018-01-29) - CS01
-
notification-of-a-person-with-significant-control (2018-01-29) - PSC01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-24) - SH01
-
incorporation-company (2017-01-23) - NEWINC