DLM CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-19 with updates |
13/02/2413 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
26/01/2326 January 2023 | Registered office address changed from 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU England to 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2023-01-26 |
25/01/2325 January 2023 | Registered office address changed from St John's Innovation Centre Cowley Rd Cambridge CB4 0WS United Kingdom to 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU on 2023-01-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES YATES / 26/06/2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES YATES / 23/01/2020 |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 38 NORTH LODGE PARK MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6UB |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES YATES / 31/10/2018 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 64 CYPRIAN RUST WAY SOHAM ELY CAMBRIDGESHIRE CB7 5ZE UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES YATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1620 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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