DMD CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
| 19/02/2519 February 2025 | Registered office address changed from Rivendell Rivendell Great Elm Frome Somerset BA11 3NZ England to Rivendell Great Elm Frome Somerset BA11 3NZ on 2025-02-19 |
| 04/02/254 February 2025 | Registered office address changed from 7 Lower Camden Place Camden Road Bath Somerset BA1 5JJ to Rivendell Rivendell Great Elm Frome Somerset BA11 3NZ on 2025-02-04 |
| 04/12/244 December 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 11/03/2411 March 2024 | Notification of Andrea Wright as a person with significant control on 2016-04-06 |
| 26/11/2326 November 2023 | Secretary's details changed for Andrea Victoria Wright on 2023-11-15 |
| 16/11/2316 November 2023 | Registered office address changed from 99C Coleraine Road Blackheath London SE3 7NZ England to 7 Lower Camden Place Camden Road Bath Somerset BA1 5JJ on 2023-11-16 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 22/02/2122 February 2021 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 26/07/1826 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 12/12/1712 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 37 GREAT PULTENEY STREET BATH AVON BA2 4DA UNITED KINGDOM |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 19/04/1619 April 2016 | SECRETARY APPOINTED ANDREA VICTORIA WRIGHT |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 01/03/161 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM DONNELLY / 26/10/2015 |
| 17/03/1517 March 2015 | CURREXT FROM 28/02/2016 TO 05/04/2016 |
| 23/02/1523 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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