DMP ARENA TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Andrew John Westgarth as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Mr John Lawrence Ritchie as a director on 2025-07-31

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

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

View Accounts

06/03/246 March 2024 Termination of appointment of Michael Birch as a director on 2024-03-06

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

14/06/2114 June 2021 Appointment of Mr Andrew John Westgarth as a director on 2021-05-31

View Document

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

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEE RUST

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TREVOR RUST / 15/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 SAIL ADDRESS CHANGED FROM: BHP LAW WESTGATE HOUSE FAVERDALE INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL3 0PZ ENGLAND

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED MR MICHAEL BIRCH

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEELIGAN

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUNTER

View Document

03/08/163 August 2016 ADOPT ARTICLES 18/07/2016

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: BHP LAW WESTGATE HOUSE FAVERDALE INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL3 0PZ ENGLAND

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR LEE TREVOR RUST

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DANIEL STUART HUNTER

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM NORTHERN ECHO ARENA NEASHAM ROAD DARLINGTON DURHAM DL2 1DL UNITED KINGDOM

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDLE

View Document

20/03/1420 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDLE

View Document

12/04/1312 April 2013 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 22 YIEWSLEY DRIVE DARLINGTON COUNTY DURHAM ENGLAND DL3 9XS ENGLAND

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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