DPR CONSULTING LIMITED



Company Documents

DateDescription
20/06/2320 June 2023 Registration of charge 031786100004, created on 2023-06-19

View Document

16/06/2316 June 2023 Appointment of Mr Paraag Dave as a director on 2023-06-14

View Document

01/06/231 June 2023 Director's details changed for Hin Sui Chu on 2023-05-31

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/02/231 February 2023 Termination of appointment of James Anthony Sadler as a director on 2023-01-09

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

08/10/218 October 2021 Appointment of Mr James Anthony Sadler as a director on 2021-10-01

View Document

14/07/2114 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR GROUP LIMITED

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / DPR GROUP LIMITED / 24/09/2018

View Document

14/08/1914 August 2019 CESSATION OF DAVID PATEL AS A PSC

View Document

14/08/1914 August 2019 CESSATION OF RAJESH MITTAL AS A PSC

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ROBERTSON / 25/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 6TH FLOOR COMMODITY QUAY ST KATHERINE DOCKS LONDON E1W 1AZ UNITED KINGDOM

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
INTERNATIONAL HOUSE
1 ST KATHARINES WAY
LONDON
E1W 1UN

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
6TH FLOOR COMMODITY QUAY
ST KATHERINE DOCKS
LONDON
E1W 1AZ
UNITED KINGDOM

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY RAJ MITTAL

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/04/1530 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
08/05/128 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR RAJ MITTAL

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY SUNITA GUPTA

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document



29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATEL / 27/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH MITTAL / 27/03/2010

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 100 WHITECHAPEL ROAD WHITECHAPEL LONDON E1 1JE

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 5TH FLOOR DEVON HOUSE 58 SAINT KATHARINES WAY LONDON E1W 1LB

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/05/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 £ NC 1000/11000 19/10/99

View Document

22/10/9922 October 1999 ALTER MEM AND ARTS 19/10/99

View Document

22/10/9922 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/99

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/04/99

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: PENTAX HOUSE SOUTH HILL AVENUE NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0DU

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9626 April 1996 S366A DISP HOLDING AGM 29/03/96

View Document

26/04/9626 April 1996 S252 DISP LAYING ACC 29/03/96

View Document

26/04/9626 April 1996 S386 DISP APP AUDS 29/03/96

View Document

26/04/9626 April 1996 MEMBERS ENTL.VOTE MEETI 29/03/96

View Document

26/04/9626 April 1996 S366A DISP HOLDING AGM 29/03/96 S252 DISP LAYING ACC 29/03/96 S386 DISP APP AUDS 29/03/96 MEMBERS ENTL.VOTE MEETI 29/03/96

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company