DEMCOM LIMITED

09851233
GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2024 accounts Annual Accounts 9 Buy now
05 Feb 2024 officers Appointment of director (Mr Christopher Philip Winfield) 2 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 officers Change of particulars for director (Mr Daniel Francis Meads) 2 Buy now
24 May 2023 accounts Annual Accounts 10 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 10 Buy now
28 Apr 2022 officers Termination of appointment of director (Christopher Paul Cato) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
04 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
21 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2020 accounts Annual Accounts 9 Buy now
08 Sep 2020 officers Appointment of director (Mr Christopher Paul Cato) 2 Buy now
01 Sep 2020 capital Return of Allotment of shares 3 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2020 officers Change of particulars for director (Mr Robert William Meads) 2 Buy now
30 Jul 2020 officers Change of particulars for director (Mr Daniel Francis Meads) 2 Buy now
10 Jul 2020 capital Return of Allotment of shares 3 Buy now
13 May 2020 officers Appointment of director (Mr Robert William Meads) 2 Buy now
28 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 capital Return of Allotment of shares 3 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2019 accounts Annual Accounts 9 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 11 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 mortgage Registration of a charge 17 Buy now
07 Sep 2017 officers Change of particulars for director (Mr Daniel Francis Meads) 2 Buy now
21 Mar 2017 accounts Annual Accounts 4 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2016 officers Appointment of director (Daniel Francis Meads) 2 Buy now
05 Oct 2016 officers Termination of appointment of director (Spw Directors Limited) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (Nita Naresh Chhatralia) 1 Buy now
02 Nov 2015 incorporation Incorporation Company 8 Buy now