DMC ENCORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Change of details for Mr Kieron Alex Peto as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Termination of appointment of Nigel Copp as a director on 2024-12-23

View Document

31/05/2431 May 2024 Registration of charge 072620510001, created on 2024-05-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-05-31

View Document

28/12/2128 December 2021 Cessation of Paul Hinderer as a person with significant control on 2021-07-01

View Document

28/12/2128 December 2021 Notification of Kieron Peto as a person with significant control on 2021-07-01

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

06/07/216 July 2021 Appointment of Mr Kieron Peto as a director on 2021-06-25

View Document

06/07/216 July 2021 Appointment of Mr Nigel Copp as a director on 2021-06-25

View Document

06/07/216 July 2021 Termination of appointment of Paul Stanley Leonard Hinderer as a director on 2021-06-25

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 6, EDGEMEAD CLOSE ROUND SPINNEY INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN3 8RG UNITED KINGDOM

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

31/05/1131 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARLOW

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BURROWS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BURROWS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BURROWS

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information