Company NameDM & Gk Ltd
DirectorsGeorgi Dimitrov Kostov and Desislava Valentinova Kostova
Company StatusActive
Company Number08705713
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Georgi Dimitrov Kostov
Date of BirthJune 1980 (Born 43 years ago)
NationalityBulgarian
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wandle Bank
London
SW19 1DW
Director NameMiss Desislava Valentinova Kostova
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBulgarian
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wandle Bank
London
SW19 1DW

Location

Registered Address49 Sherborne Crescent
Carshalton
SM5 1JU
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

50 at £1Desislava Valentinova Mitova
50.00%
Ordinary
50 at £1Georgi Domotrov Kostov
50.00%
Ordinary

Financials

Year2014
Net Worth£2,648
Current Liabilities£995

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 March 2023Change of details for Mr Georgi Kostov as a person with significant control on 10 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Georgi Dimitrov Kostov on 10 March 2023 (2 pages)
24 March 2023Registered office address changed from 36 Wandle Bank London SW19 1DW England to 49 Sherborne Crescent Carshalton SM5 1JU on 24 March 2023 (1 page)
24 March 2023Director's details changed for Miss Desislava Valentinova Kostova on 10 March 2023 (2 pages)
24 March 2023Change of details for Mr Georgi Kostov as a person with significant control on 10 March 2023 (2 pages)
5 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 January 2021Registered office address changed from 88 Boundary Road London SW19 2AX England to 36 Wandle Bank London SW19 1DW on 5 January 2021 (1 page)
8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 July 2017Director's details changed for Miss Desislava Valentinova Mitova on 13 July 2017 (2 pages)
14 July 2017Director's details changed for Miss Desislava Valentinova Mitova on 13 July 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
13 January 2017Registered office address changed from Flat 2 196 Worple Road Mitcham SW20 8PN England to 88 Boundary Road London SW19 2AX on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Flat 2 196 Worple Road Mitcham SW20 8PN England to 88 Boundary Road London SW19 2AX on 13 January 2017 (1 page)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 March 2016Registered office address changed from Flat 2 196 Worple Road Mitcham CR4 2NN to Flat 2 196 Worple Road Mitcham SW20 8PN on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Flat 2 196 Worple Road Mitcham CR4 2NN to Flat 2 196 Worple Road Mitcham SW20 8PN on 7 March 2016 (1 page)
5 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
24 August 2015Registered office address changed from Flat 2 196 Worple Road Wimbledon London SW20 8PN England to Flat 2 196 Worple Road Mitcham CR4 2NN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Flat 2 196 Worple Road Wimbledon London SW20 8PN England to Flat 2 196 Worple Road Mitcham CR4 2NN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 17 Spring Grove Mitcham CR4 2NN to Flat 2 196 Worple Road Mitcham CR4 2NN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 17 Spring Grove Mitcham CR4 2NN to Flat 2 196 Worple Road Mitcham CR4 2NN on 24 August 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Director's details changed for Miss Desislava Valentinova Mitova on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Director's details changed for Miss Desislava Valentinova Mitova on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Georgi Dimitrov Kostov on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Georgi Dimitrov Kostov on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from 6a Vicarage Parade West Green Road London N15 3BL England to 17 Spring Grove Mitcham CR4 2NN on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6a Vicarage Parade West Green Road London N15 3BL England to 17 Spring Grove Mitcham CR4 2NN on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6a Vicarage Parade West Green Road London N15 3BL England to 17 Spring Grove Mitcham CR4 2NN on 1 August 2014 (1 page)
17 December 2013Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
17 December 2013Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)