About

Registered Number: 02788839
Date of Incorporation: 11/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 71 Queen Victoria Street, London, EC4V 4BE,

 

Dumiss Trade Ltd was setup in 1993. The company has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIRIC, Aleksandar 11 February 1993 - 1
MAMULA, Milanka 11 February 1993 04 May 1999 1
Secretary Name Appointed Resigned Total Appointments
CIRIC, Snezana 16 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 14 December 2018
PSC04 - N/A 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 12 May 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 20 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 12 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
169 - Return by a company purchasing its own shares 09 October 2000
RESOLUTIONS - N/A 28 September 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 August 2000
363s - Annual Return 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2000
287 - Change in situation or address of Registered Office 22 November 1999
MEM/ARTS - N/A 29 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1999
AA - Annual Accounts 28 June 1999
RESOLUTIONS - N/A 14 June 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 30 April 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 22 February 1995
AA - Annual Accounts 06 February 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 December 1994
395 - Particulars of a mortgage or charge 08 July 1994
395 - Particulars of a mortgage or charge 08 July 1994
MEM/ARTS - N/A 16 May 1994
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
363s - Annual Return 26 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
123 - Notice of increase in nominal capital 26 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
RESOLUTIONS - N/A 14 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
NEWINC - New incorporation documents 11 February 1993

Mortgages & Charges

Description Date Status Charge by
Trade finance security 21 April 1997 Outstanding

N/A

Debenture 04 July 1994 Outstanding

N/A

Memorandum of cash deposit 04 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.