DP GOVERNANCE LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-03-07

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/02/2223 February 2022 Registered office address changed from 50 Brook Street Mayfair London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 2022-02-23

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

04/03/214 March 2021 CESSATION OF ANNA KALISZUK AS A PSC

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICK ALEXANDER / 09/10/2020

View Document

29/12/2029 December 2020 SUB-DIVISION 07/12/20

View Document

11/12/2011 December 2020 09/10/20 STATEMENT OF CAPITAL GBP 906

View Document

06/08/206 August 2020 ADOPT ARTICLES 22/05/2020

View Document

06/08/206 August 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS ANNA KALISZUK / 10/12/2019

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

03/10/183 October 2018 CESSATION OF STEVE MELLINGS AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MELLINGS

View Document

17/09/1817 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 DIRECTOR APPOINTED MR NICK ALEXANDER

View Document

08/05/178 May 2017 SECRETARY APPOINTED MR NICK ALEXANDER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY STEVE MELLINGS

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 50 BROOK STREET MAYFAIR LONDON W1K 5DR ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM HAMILTON HOUSE 1TEMPLE AVENUE LONDON EC4Y 0HA

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

08/05/158 May 2015 04/03/15 STATEMENT OF CAPITAL GBP 962

View Document

14/04/1514 April 2015 ADOPT ARTICLES 02/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 576

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 576

View Document

17/04/1417 April 2014 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