DMA STRATEGY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Amended micro company accounts made up to 2023-07-31

View Document

14/08/2514 August 2025 Withdraw the company strike off application

View Document

14/08/2514 August 2025 Application to strike the company off the register

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

21/07/2521 July 2025 Change of details for Mrs Aqsa Ahmed as a person with significant control on 2025-07-01

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Change of details for Mr Mohammed Ahmed as a person with significant control on 2024-12-20

View Document

29/01/2529 January 2025 Director's details changed for Mr Mohammed Ahmed on 2024-12-20

View Document

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

View Accounts

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

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Mohammed Ahmed on 2024-02-01

View Document

16/02/2416 February 2024 Secretary's details changed for Mrs Aqsa Ahmed on 2024-02-01

View Document

16/02/2416 February 2024 Change of details for Mr Mohammed Ahmed as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Change of details for Mrs Aqsa Ahmed as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr Mohammed Ahmed as a person with significant control on 2024-02-09

View Document

16/02/2416 February 2024 Director's details changed for Mr Mohammed Ahmed on 2024-02-09

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

09/11/229 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-09

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED AHMED / 11/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AHMED / 11/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS AQSA AHMED / 11/07/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AQSA AHMED / 25/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AHMED / 25/01/2016

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM FLAT 6 OXTED COURT 18 REYNOLDS AVENUE REDHILL SURREY RH1 1TJ UNITED KINGDOM

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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