D M A GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

24/07/2424 July 2024 Current accounting period extended from 2024-09-29 to 2024-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

02/02/242 February 2024 Satisfaction of charge 058296290001 in full

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-29

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Andrew Cook as a director on 2022-03-14

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Group of companies' accounts made up to 2020-09-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

23/08/2023 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MCGREGOR / 01/03/2020

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

01/11/181 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 26/09/17 STATEMENT OF CAPITAL GBP 4907643

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058296290001

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WOOD / 01/12/2016

View Document

30/09/1630 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 4567137

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR STEVEN JOHN MCGREGOR

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 30/03/2015 TO 29/09/2015

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DANILEWICZ / 15/05/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM KINGSMAN / 01/01/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WOOD / 01/01/2014

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM BRAMLING HOUSE, BRAMLING CANTERBURY KENT CT3 1NB

View Document

17/02/1417 February 2014 08/02/14 STATEMENT OF CAPITAL GBP 2567137

View Document

17/02/1417 February 2014 CONSOLIDATION 08/02/14

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

16/12/1316 December 2013 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW DAVID WOOD

View Document

25/07/1325 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY KWOK YAU

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MR GARY DANILEWICZ

View Document

24/08/1224 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JILL THISTLE

View Document

07/03/117 March 2011 SECRETARY APPOINTED MRS KWOK FONG YAU

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1011 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED LAMPWAIT LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

08/09/068 September 2006 S-DIV 23/06/06

View Document

08/09/068 September 2006 £ NC 1000/67137 23/06/

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 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