DMO CONSULTANCY & ACCOUNTING SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Progress report in a winding up by the court

View Document

06/06/246 June 2024 Appointment of a liquidator

View Document

04/05/244 May 2024 Registered office address changed from Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-05-04

View Document

30/04/2430 April 2024 Order of court to wind up

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MISS FUNMILAYO LASEKAN / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS FUNMILAYO OJUOLAPE LASEKAN / 11/10/2018

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNMILAYO LASEKAN

View Document

27/07/1827 July 2018 CESSATION OF ABAYOMI ADEGBUYI-JACKSON AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MISS FUNMILAYO OJUOLAPE LASEKAN

View Document

19/07/1819 July 2018 CESSATION OF ABAYOMI ADEGBUYI-JACKSON AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY ABAYOMI ADEGBUYI-JACKSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABAYOMI ADEGBUYI-JACKSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ABAYOMI ADEGBUYI-JACKSON

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOOKMAN TARKAH

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SOMADE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 DIRECTOR APPOINTED MR FRANCIS ADEYINKA SOMADE

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MR ABAYOMI ADEGBUYI-JACKSON

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY FUNMILAYO ADEGBUYI-JACKSON

View Document

18/12/1418 December 2014 SAIL ADDRESS CHANGED FROM: 23 RECREATION WAY KEMSLEY SITTINGBOURNE KENT ME10 2RD ENGLAND

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED DR LOOKMAN TARKAH

View Document

18/12/1418 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON

View Document

23/07/1423 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FUNMILAYO OJUOLAPE ADEGBUYI-JACKSON / 31/12/2012

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM PARK HOUSE 111 UXBRIDGE ROAD LONDON LONDON W5 5LB UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: C/O ABAYOMI ADEGBUYI-JACKSON FLAT 8 LINSTED COURT RESTONS CRESCENT ELTHAM LONDON SE9 2JQ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O ABAYOMI ADEGBUYI-JACKSON FLAT 8 LINSTED COURT RESTONS CRESCENT ELTHAM LONDON SE9 2JQ UNITED KINGDOM

View Document

04/01/124 January 2012 COMPANY NAME CHANGED MERCY RESOURCES UK LTD CERTIFICATE ISSUED ON 04/01/12

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR FUNMILAYO ADEGBUYI-JACKSON

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FUNMILAYO OJUOLAPE ADEGBUYI-JACKSON / 17/04/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABAYOMI ADEGBUYI-JACKSON / 17/04/2010

View Document

17/04/1017 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM DR DAYO LASEKAN 5, GROOMBRIDGE DRIVE GROOMBRIDGE DRIVE GILLINGHAM KENT ME7 2QJ UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FUNMILAYO ADEGBUYI-JACKSON / 05/05/2008

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ADEGBUYI-JACKSON / 05/05/2008

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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