DME CONSULTANCY SERVICES LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the limited liability partnership off the register

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, LLP MEMBER CLARE GLANVILL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GLANVILL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 04/03/16

View Document

08/03/168 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN GLANVILL / 01/06/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 ANNUAL RETURN MADE UP TO 04/03/15

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 04/03/14

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 ANNUAL RETURN MADE UP TO 04/03/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 ANNUAL RETURN MADE UP TO 04/03/12

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 ANNUAL RETURN MADE UP TO 04/03/11

View Document

06/05/106 May 2010 LLP MEMBER APPOINTED CLARE LOUISE GLANVILL

View Document

06/05/106 May 2010 LLP MEMBER APPOINTED ANITA HOOKER

View Document

04/03/104 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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