D'MARIE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewCessation of Theodora Odole Ohemeng-Mensah as a person with significant control on 2025-07-14

View Document

03/06/253 June 2025 Notification of Theodora Ohemeng-Mensah as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mrs D'ann Marie Samuels as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mrs Theodora Odole Ohemeng-Mensah as a director on 2025-06-03

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-30

View Document

01/09/241 September 2024 Registered office address changed from Suite 47a the Wenta Business Centre 1 Electric Avenue Enfield London EN3 7XU England to Suite 47 the Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2024-09-01

View Document

23/08/2423 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

23/08/2423 August 2024 Withdrawal of the directors' residential address register information from the public register

View Document

23/08/2423 August 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suite 47a the Wenta Business Centre 1 Electric Avenue Enfield London EN3 7XU on 2024-08-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mrs D'ann Marie Samuels on 2024-08-23

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 5 FARRANT AVENUE FARRANT AVENUE LONDON N22 6PB ENGLAND

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS D'ANN MARIE SAMUELS / 11/10/2020

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM SUITE 11A CHALLENGE HOUSE BUSINESS CENTRE LTD 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM SUITE 12 CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 35 OXFORD ROAD ENFIELD MIDDLESEX EN3 4BA UNITED KINGDOM

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM SUITE 12 CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS D'ANN MARIE SAMUELS / 29/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS D'ANN MARIE SAMUELS / 26/01/2018

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 COMPANY NAME CHANGED D'MARIE PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED D'MARIE PROJECT MANAGMENT LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS D'ANN D'ANN SAMUELS / 04/05/2016

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information