Advanced company searchLink opens in new window

DMM CONSULTANTS LIMITED

Company number 07601032

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
22 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 TM01 Termination of appointment of Delyse Marie Mitchell as a director on 1 May 2016
13 Jun 2016 AP01 Appointment of Mrs Phillipa Ruth Sharland as a director on 1 May 2016
17 May 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
26 Feb 2015 AD01 Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015
02 Feb 2015 AD01 Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015
10 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100