York
YO30 4AG
Director Name | Mr James Talbot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Damson Global 7 Sterling Park York YO30 4WU |
Registered Address | Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 9 October 2023 with updates (3 pages) |
---|---|
20 March 2023 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE on 20 March 2023 (1 page) |
2 March 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
12 August 2022 | Registered office address changed from Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 12 August 2022 (1 page) |
27 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 October 2021 | Termination of appointment of James Talbot as a director on 20 October 2021 (1 page) |
30 October 2021 | Appointment of Mrs Stephanie Louise Talbot as a director on 1 August 2021 (2 pages) |
19 October 2021 | Company name changed damson global holdings LTD\certificate issued on 19/10/21
|
16 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
23 July 2021 | Registered office address changed from 28 High Petergate York North Yorkshire YO1 7EH to Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG on 23 July 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
12 November 2020 | Cessation of James Talbot as a person with significant control on 9 October 2020 (1 page) |
12 November 2020 | Notification of Stephanie Louise Talbot as a person with significant control on 9 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from Damson 28 High Petergate York YO1 7EH England to 28 High Petergate York North Yorkshire YO1 7EH on 19 March 2020 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 March 2020 | Registered office address changed from Damson Global 7 Sterling Park York YO30 4WU England to Damson 28 High Petergate York YO1 7EH on 17 March 2020 (1 page) |
12 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|