D.P.M DESIGN CONSULTANTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

04/05/224 May 2022 Termination of appointment of Jeffrey Vickers as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 71-75 SHELTON STREET COVENTRY LONDON WC2H 9FD UNITED KINGDOM

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR HARVEY SEITZ

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BULL

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1625 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA VICKERS

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS BARBARA CLAIRE VICKERS

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY MELVIN SEITZ / 01/02/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 32 BROADWICK STREET LONDON W1F 8JB

View Document

12/05/1512 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

06/03/156 March 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061109510004

View Document

18/12/1318 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061109510004

View Document

20/03/1320 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN ANTHONY BULL / 02/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MELVIN SEITZ / 02/10/2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 32 BROADWICK STREET LONDON W1V 1FG

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 SHARES AGREEMENT OTC

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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