DMPRO SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-12 with updates |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-04-05 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/01/245 January 2024 | Micro company accounts made up to 2023-04-05 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-04-05 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM SUITE 18 GROUND FLOOR LCP HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
10/05/1610 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
11/05/1511 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
09/05/149 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
10/05/1310 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
04/05/124 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
26/05/1126 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHERWOOD / 12/04/2010 |
15/04/1015 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
15/06/0815 June 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
07/06/077 June 2007 | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
05/06/065 June 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
03/06/053 June 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 14 GATACRE STREET LOWER GORNAL DUDLEY DY3 2NZ |
30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02 |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
02/05/012 May 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | DIRECTOR RESIGNED |
20/04/0120 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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