DPMARQUEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Director's details changed for Mrs Jennifer Emma Jenke on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Edward Nicholas Jenke on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Edward Nicholas Jenke on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Edward Nicholas Jenke as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mrs Jennifer Emma Jenke as a person with significant control on 2024-01-19

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

24/10/2324 October 2023 Notification of Jennifer Emma Jenke as a person with significant control on 2023-02-01

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Change of details for Mr Edward Nicholas Jenke as a person with significant control on 2023-02-01

View Document

11/09/2311 September 2023 Notification of Edward Nicholas Jenke as a person with significant control on 2023-01-20

View Document

11/09/2311 September 2023 Cessation of Benjamin Leigh as a person with significant control on 2023-01-20

View Document

12/08/2312 August 2023 Registration of charge 088408160001, created on 2023-08-11

View Document

07/02/237 February 2023 Termination of appointment of Benjamin Leigh as a director on 2023-01-19

View Document

07/02/237 February 2023 Appointment of Mrs Jennifer Emma Jenke as a director on 2023-01-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 59 NORTON WOOD COTTAGE NORTON LANE DURWESTON BLANDFORD FORUM DORSET DT11 0QF

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR EDWARD NICHOLAS JENKE

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information