DMPRO SOFTWARE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-04-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

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

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/05/124 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHERWOOD / 12/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/06/0815 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 14 GATACRE STREET LOWER GORNAL DUDLEY DY3 2NZ

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 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