DMK CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/03/2225 March 2022 Change of details for Mr Daniel Michael King as a person with significant control on 2021-12-21

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS ELLY LOUISE KING

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL KING / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL KING / 26/03/2018

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 12 ENNISDALE DRIVE WIRRAL MERSEYSIDE CH48 6DX UNITED KINGDOM

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

19/03/1519 March 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