-
DAMOCO HOLDCO LIMITED - Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09316946
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aurora House Deltic Avenue
- Rooksley
- Milton Keynes
- Buckinghamshire
- MK13 8LW Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW UK
Management
- Managing Directors
- MCFARLANE, Jeffrey James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-18
- Age Of Company 2014-11-18 9 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Matthew Robinson Riley
- Peter Adam Daiches Dubens
- Ian Patrick Pilgrim
- Robert Paul Harold Stevenson
- Atlanta Bidco Limited
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2022-01-30
- Last Date: 2021-01-16
-
DAMOCO HOLDCO LIMITED Company Description
- DAMOCO HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09316946. Its current trading status is "live". It was registered 2014-11-18. It has declared SIC or NACE codes as "61900". It has 1 director It can be contacted at Aurora House Deltic Avenue .
Get DAMOCO HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Damoco Holdco Limited - Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
- 2014-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAMOCO HOLDCO LIMITED 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 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
-
accounts-with-accounts-type-full (2021-02-04) - AA
-
accounts-with-accounts-type-full (2021-05-13) - AA
-
resolution (2021-08-12) - RESOLUTIONS
-
memorandum-articles (2021-08-12) - MA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-04) - CS01
-
termination-director-company-with-name-termination-date (2020-05-19) - TM01
-
termination-director-company-with-name-termination-date (2020-09-03) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-23) - CS01
-
termination-director-company-with-name-termination-date (2019-04-26) - TM01
-
appoint-person-director-company-with-name-date (2019-04-26) - AP01
-
termination-director-company-with-name-termination-date (2019-08-15) - TM01
-
appoint-person-director-company-with-name-date (2019-08-15) - AP01
-
termination-director-company-with-name-termination-date (2019-07-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-16) - AD01
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
appoint-person-director-company-with-name-date (2019-10-30) - AP01
-
appoint-person-director-company-with-name-date (2019-10-01) - AP01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-29) - AD01
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
appoint-person-director-company-with-name-date (2018-10-01) - AP01
-
accounts-with-accounts-type-full (2018-10-30) - AA
-
cessation-of-a-person-with-significant-control (2018-11-29) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-29) - PSC02
-
mortgage-satisfy-charge-full (2018-08-29) - MR04
-
capital-return-purchase-own-shares-treasury-capital-date (2018-08-31) - SH03
-
capital-allotment-shares (2018-08-15) - SH01
-
capital-allotment-shares (2018-07-31) - SH01
-
capital-allotment-shares (2018-07-30) - SH01
-
capital-allotment-shares (2018-07-24) - SH01
-
confirmation-statement-with-updates (2018-01-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-08-23) - AA
-
mortgage-satisfy-charge-full (2017-07-05) - MR04
-
confirmation-statement-with-updates (2017-02-11) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-17) - MR01
-
second-filing-of-form-with-form-type-made-up-date (2016-03-02) - RP04
-
accounts-with-accounts-type-full (2016-09-12) - AA
keyboard_arrow_right 2015
-
resolution (2015-03-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-29) - MR01
-
capital-allotment-shares (2015-04-16) - SH01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
change-account-reference-date-company-current-extended (2015-03-02) - AA01
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
capital-allotment-shares (2015-03-02) - SH01
-
capital-name-of-class-of-shares (2015-03-02) - SH08
keyboard_arrow_right 2014
-
incorporation-company (2014-11-18) - NEWINC