DML CONNECT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-06-07 update account_category MICRO ENTITY => DORMANT
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-11-21 update statutory_documents CESSATION OF RANJIT SINGH BADYAL AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-07 insert company_previous_name OPULEAD MEDIA LIMITED
2021-04-07 update name OPULEAD MEDIA LIMITED => DML CONNECT LIMITED
2021-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANJIT BADYAL
2021-02-08 update statutory_documents COMPANY NAME CHANGED OPULEAD MEDIA LIMITED CERTIFICATE ISSUED ON 08/02/21
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2015-12-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-11-23 update statutory_documents 21/11/15 FULL LIST
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-09 update statutory_documents 21/11/14 FULL LIST
2013-12-07 delete address GRAYSWOOD CROSSWAYS PARK WEST CHILTINGTON PULBOROUGH WEST SUSSEX UNITED KINGDOM RH20 2QZ
2013-12-07 insert address GRAYSWOOD CROSSWAYS PARK WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2QZ
2013-12-07 insert sic_code 73120 - Media representation services
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-21
2013-12-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-11-26 update statutory_documents 21/11/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES EDWARD JEFFS / 01/08/2013
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update account_ref_month 11 => 9
2013-11-07 update accounts_last_madeup_date null => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-08-21 => 2015-06-30
2013-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-17 update statutory_documents PREVSHO FROM 30/11/2013 TO 30/09/2013
2012-12-28 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES EDWARD JEFFS
2012-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFS
2012-11-23 update statutory_documents DIRECTOR APPOINTED MR GRAHAM ALAN JEFFS
2012-11-23 update statutory_documents DIRECTOR APPOINTED MR RANJIT SINGH BADYAL
2012-11-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION