Warning: file_put_contents(c/4a811bee1ef6feb6393de7267062805a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dmsk Ltd, RM8 3AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DMSK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmsk Ltd. The company was founded 4 years ago and was given the registration number 12332034. The firm's registered office is in DAGENHAM. You can find them at 10 Winmill Road, , Dagenham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DMSK LTD
Company Number:12332034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Winmill Road, Dagenham, Essex, RM8 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Roll Gardens, Ilford, England, IG2 6TW

Director01 January 2024Active
49, Roll Gardens, Ilford, England, IG2 6TW

Director31 May 2022Active
49, Roll Gardens, Ilford, England, IG2 6TW

Director01 January 2021Active
49, Roll Gardens, Ilford, England, IG2 6TW

Director01 March 2023Active
10, Winmill Road, Dagenham, RM8 3AA

Director01 June 2021Active
10, Winmill Road, Dagenham, RM8 3AA

Director25 November 2019Active
10, Winmill Road, Dagenham, RM8 3AA

Director01 July 2021Active

People with Significant Control

Mr Zacho Kongkini
Notified on:01 January 2024
Status:Active
Date of birth:October 1952
Nationality:Albanian
Country of residence:England
Address:49, Roll Gardens, Ilford, England, IG2 6TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ammar Afzal
Notified on:31 May 2022
Status:Active
Date of birth:February 1990
Nationality:Pakistani
Country of residence:England
Address:49, Roll Gardens, Ilford, England, IG2 6TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Amir Raza Khan
Notified on:01 July 2021
Status:Active
Date of birth:June 1979
Nationality:British
Address:10, Winmill Road, Dagenham, RM8 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Kamran
Notified on:01 January 2021
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Address:10, Winmill Road, Dagenham, RM8 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Marcel Birceanu
Notified on:01 December 2020
Status:Active
Date of birth:April 1995
Nationality:Romanian
Country of residence:England
Address:49, Roll Gardens, Ilford, England, IG2 6TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Kamran
Notified on:01 December 2020
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Address:10, Winmill Road, Dagenham, RM8 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Kamran
Notified on:25 November 2019
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Address:10, Winmill Road, Dagenham, RM8 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Gazette

Gazette filings brought up to date.

Download
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-08-14Accounts

Change account reference date company previous extended.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-03-18Officers

Appoint person director company with name date.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2022-06-05Officers

Appoint person director company with name date.

Download
2022-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.