DMA MARKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 128 GRANDISON ROAD LONDON SW11 6LN ENGLAND

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHANNA HARDING

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

16/01/1916 January 2019 COMPANY RESTORED ON 16/01/2019

View Document

13/11/1813 November 2018 STRUCK OFF AND DISSOLVED

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM, 78 YORK STREET, LONDON, W1H 1DP, ENGLAND

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY TRYSTRAM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM, 2B ASHNESS ROAD, LONDON, SW11 6RY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA SAMANTHA HARDING / 01/01/2013

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY TRYSTRAM / 01/01/2013

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/04/1226 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA SAMANTHA HARDING / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY TRYSTRAM / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 4TH FLOOR 25 COPTHALL AVENUE, LONDON, EC2R 7BP

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/06/1025 June 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY TRYSTRAM / 03/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/08/093 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA HARDING / 01/04/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY TRYSTRAM / 01/04/2009

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM, 125 CHESTNUT GROVE, LONDON, SW12 8JH

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM, FLAT 19 7 NEW INN BROADWAY, LONDON, EC2A 3PR

View Document

03/04/083 April 2008 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