Advanced company searchLink opens in new window

DKP CONSULTING LIMITED

Company number 06780221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 125
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2010 AR01 Annual return made up to 24 December 2010 with full list of shareholders
30 Nov 2010 SH02 Sub-division of shares on 17 November 2010
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 125.00
25 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AP01 Appointment of Mr Ian Robert Bardon as a director
27 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Richard Michael Webster on 24 December 2009
05 Jan 2010 CH03 Secretary's details changed for Mr Richard Webster on 24 December 2009
05 Jan 2010 CH01 Director's details changed for Mr Ian Radcliffe Saddington on 24 December 2009
24 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Dec 2008 288b Appointment terminated director turner little company nominees LIMITED
29 Dec 2008 288b Appointment terminated secretary turner little company secretaries LIMITED
29 Dec 2008 288a Secretary appointed mr richard webster
24 Dec 2008 NEWINC Incorporation