DMD CONSULTING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

19/02/2519 February 2025 Registered office address changed from Rivendell Rivendell Great Elm Frome Somerset BA11 3NZ England to Rivendell Great Elm Frome Somerset BA11 3NZ on 2025-02-19

View Document

04/02/254 February 2025 Registered office address changed from 7 Lower Camden Place Camden Road Bath Somerset BA1 5JJ to Rivendell Rivendell Great Elm Frome Somerset BA11 3NZ on 2025-02-04

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/03/2411 March 2024 Notification of Andrea Wright as a person with significant control on 2016-04-06

View Document

26/11/2326 November 2023 Secretary's details changed for Andrea Victoria Wright on 2023-11-15

View Document

16/11/2316 November 2023 Registered office address changed from 99C Coleraine Road Blackheath London SE3 7NZ England to 7 Lower Camden Place Camden Road Bath Somerset BA1 5JJ on 2023-11-16

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

26/07/1826 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

12/12/1712 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 37 GREAT PULTENEY STREET BATH AVON BA2 4DA UNITED KINGDOM

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/04/1619 April 2016 SECRETARY APPOINTED ANDREA VICTORIA WRIGHT

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM DONNELLY / 26/10/2015

View Document

17/03/1517 March 2015 CURREXT FROM 28/02/2016 TO 05/04/2016

View Document

23/02/1523 February 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