DMF CONSULTING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Declaration of solvency

View Document

19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Registered office address changed from 17a Crescent Drive Shenfield Essex CM15 8DN England to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-19

View Document

14/07/2414 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

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

View Accounts

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

View Accounts

11/07/2111 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/02/2013 February 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY APPOINTED MRS DEBORAH LOUISE FISHER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH FISHER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 SECRETARY APPOINTED MRS DEBORAH FISHER

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FISHER / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/05/0930 May 2009 DIRECTOR APPOINTED MR DAVID FISHER

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document


More Company Information