-
DYMAG GROUP LIMITED - Units A/B Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08336642
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Units A/B Brunel Park Vincients Road
- Bumpers Farm
- Chippenham
- Wiltshire
- SN14 6NQ
- England Units A/B Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England UK
Management
- Geschäftsführung
- DE LANGE, Thomas Richard
- GEE, David Laurence, Dr
- SHELLEY, Christopher John Martin
- WEST, Alexander Rupert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.12.2012
- Alter der Firma 2012-12-19 11 Jahre
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CSA PERFORMANCE WHEELS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-01-02
- Letzte Einreichung: 2022-12-19
-
DYMAG GROUP LIMITED Firmenbeschreibung
- DYMAG GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08336642. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.12.2012 registriert. DYMAG GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CSA PERFORMANCE WHEELS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt.Die Firma kann schriftlich über Units A/b Brunel Park Vincients Road erreicht werden.
Jetzt sichern DYMAG GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dymag Group Limited - Units A/B Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, Grossbritannien
- 2012-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DYMAG GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
resolution (2023-01-03) - RESOLUTIONS
-
confirmation-statement-with-updates (2023-01-10) - CS01
-
termination-director-company-with-name-termination-date (2023-02-09) - TM01
-
appoint-person-director-company-with-name-date (2023-02-09) - AP01
-
resolution (2023-04-17) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-22) - AA
-
capital-allotment-shares (2022-04-14) - SH01
-
resolution (2022-04-22) - RESOLUTIONS
-
confirmation-statement-with-updates (2022-01-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
resolution (2021-11-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-11-05) - TM01
-
capital-allotment-shares (2021-11-03) - SH01
-
capital-allotment-shares (2021-09-28) - SH01
-
notification-of-a-person-with-significant-control-statement (2021-05-07) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2021-05-04) - AA
-
gazette-filings-brought-up-to-date (2021-04-14) - DISS40
-
gazette-notice-compulsory (2021-04-13) - GAZ1
-
confirmation-statement-with-updates (2021-04-12) - CS01
-
appoint-person-director-company-with-name-date (2021-03-17) - AP01
-
cessation-of-a-person-with-significant-control (2021-01-13) - PSC07
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-05) - AP01
-
capital-allotment-shares (2020-02-03) - SH01
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
legacy (2020-01-21) - RP04CS01
-
second-filing-capital-allotment-shares (2020-01-17) - RP04SH01
-
confirmation-statement-with-updates (2020-01-02) - CS01
-
resolution (2020-02-10) - RESOLUTIONS
-
resolution (2020-12-23) - RESOLUTIONS
-
capital-allotment-shares (2020-02-10) - SH01
-
legacy (2020-02-18) - RP04CS01
-
appoint-person-director-company-with-name-date (2020-06-04) - AP01
-
termination-director-company-with-name-termination-date (2020-06-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-06-08) - AA
-
capital-allotment-shares (2020-12-14) - SH01
-
termination-director-company-with-name-termination-date (2020-12-14) - TM01
-
memorandum-articles (2020-12-23) - MA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-09) - AD01
-
change-account-reference-date-company-previous-shortened (2019-09-25) - AA01
-
confirmation-statement-with-updates (2019-01-09) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-10) - TM01
-
appoint-person-director-company-with-name-date (2018-12-06) - AP01
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-29) - AA
-
capital-allotment-shares (2018-12-11) - SH01
-
resolution (2018-12-19) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-09) - AA
-
capital-allotment-shares (2017-10-26) - SH01
-
capital-allotment-shares (2017-09-18) - SH01
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
resolution (2017-07-14) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
certificate-change-of-name-company (2016-02-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-06-17) - AP01
-
capital-allotment-shares (2015-11-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
-
resolution (2015-02-24) - RESOLUTIONS
-
capital-allotment-shares (2015-02-24) - SH01
-
capital-alter-shares-subdivision (2015-02-24) - SH02
-
capital-name-of-class-of-shares (2015-02-24) - SH08
-
resolution (2015-06-08) - RESOLUTIONS
-
capital-allotment-shares (2015-09-24) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-02) - MR01
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
resolution (2015-10-15) - RESOLUTIONS
-
capital-allotment-shares (2015-07-28) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-05) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-19) - NEWINC