DARTMEET CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

19/12/2419 December 2024 Register inspection address has been changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW

View Document

18/12/2418 December 2024 Director's details changed for Mr Carl Philip Stumpenhusen Payne on 2024-12-16

View Document

18/12/2418 December 2024 Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Carl Philip Stumpenhusen Payne as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Secretary's details changed for Miss Deborah Francesca Green on 2024-12-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Change of details for Mr Carl Philip Stumpenhusent Payne as a person with significant control on 2023-02-12

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Carl Philip Stumpenhusent Payne on 2023-02-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX ENGLAND

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 7 UNION STREET NEWTON ABBOT TQ12 2JX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 16/01/2020

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCESCA GREEN / 16/01/2020

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE OLD POST OFFICE 22 PILTON STREET BARNSTAPLE DEVON EX31 1PJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCESCA GREEN / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050425280002

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050425280003

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050425280001

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PHILIP STUMPENHUSENT PAYNE / 01/01/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 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