DMPG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Appointment of Mr Allan John Ross as a secretary on 2025-03-31 |
02/04/252 April 2025 | Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Allan John Ross as a director on 2025-03-31 |
06/12/246 December 2024 | Second filing of Confirmation Statement dated 2024-09-26 |
28/10/2428 October 2024 | Resolutions |
27/10/2427 October 2024 | Memorandum and Articles of Association |
27/10/2427 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Resolutions |
07/10/247 October 2024 | Confirmation statement made on 2024-09-26 with updates |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
07/03/247 March 2024 | Satisfaction of charge 087078680001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Change of share class name or designation |
21/08/2321 August 2023 | Change of share class name or designation |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Particulars of variation of rights attached to shares |
21/08/2321 August 2023 | Particulars of variation of rights attached to shares |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
04/08/234 August 2023 | Notification of Steven Carrod as a person with significant control on 2023-08-03 |
04/08/234 August 2023 | Notification of Thomas Marianczak as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Withdrawal of a person with significant control statement on 2023-08-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-26 with updates |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
27/12/1927 December 2019 | ARTICLES OF ASSOCIATION |
10/12/1910 December 2019 | ALTER ARTICLES 18/11/2019 |
04/12/194 December 2019 | 18/11/19 STATEMENT OF CAPITAL GBP 1100 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
22/05/1922 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | SUB-DIVISION 26/09/18 |
16/10/1816 October 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/06/181 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
27/09/1727 September 2017 | CESSATION OF JACK MORGAN AS A PSC |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JACK MORGAN |
17/03/1717 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
17/03/1717 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 1000 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/11/1525 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 15 ROOKES CLOSE LETCHWORTH HERTS SG6 2SN |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/08/1418 August 2014 | 17/06/14 STATEMENT OF CAPITAL GBP 1500 |
24/07/1424 July 2014 | DIRECTOR APPOINTED MR THOMAS MARIANCZAK |
24/07/1424 July 2014 | DIRECTOR APPOINTED MR JACK MORGAN |
26/09/1326 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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