Q6 DM SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Director's details changed for Mr Gunter Creasey on 2024-02-01

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2312 May 2023 Change of details for Mr Gunter Creasey as a person with significant control on 2023-01-01

View Document

12/05/2312 May 2023 Change of details for Mr Gunter Creasey as a person with significant control on 2023-01-01

View Document

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

View Accounts

13/03/2313 March 2023 Certificate of change of name

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

10/03/2310 March 2023 Appointment of Mr Andrea Russo Monforte as a director on 2023-01-01

View Document

09/03/239 March 2023 Termination of appointment of Michelle Octavia Le Vine as a director on 2023-01-01

View Document

09/03/239 March 2023 Director's details changed for Mr Gunter Creasey on 2023-01-01

View Document

09/03/239 March 2023 Notification of Andrea Russo Monforte as a person with significant control on 2023-01-01

View Document

09/03/239 March 2023 Change of details for Mr Gunter Creasey as a person with significant control on 2023-01-01

View Document

09/03/239 March 2023 Cessation of Michelle Octavia Le Vine as a person with significant control on 2023-01-01

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Registered office address changed from 82 Stonebridge Park Upper Eastville Bristol BS5 6RW England to Allt-Y-Felin Login Whitland Carmarthenshire SA34 0th on 2021-12-30

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GUNTHER CREASEY / 28/02/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNTHER CREASEY / 28/02/2019

View Document

28/02/1928 February 2019 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