Advanced company searchLink opens in new window

DP GOVERNANCE LIMITED

Company number 09003117

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 922.86
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 922.04
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 915.4
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Feb 2022 AD01 Registered office address changed from 50 Brook Street Mayfair London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 23 February 2022
03 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 913.2
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
04 Mar 2021 PSC04 Change of details for Mr Nick Alexander as a person with significant control on 9 October 2020
04 Mar 2021 PSC07 Cessation of Anna Kaliszuk as a person with significant control on 9 October 2020
29 Dec 2020 SH02 Sub-division of shares on 7 December 2020
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 906
06 Aug 2020 MA Memorandum and Articles of Association
06 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2020 SH03 Purchase of own shares.
05 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
05 Feb 2020 PSC04 Change of details for Ms Anna Kaliszuk as a person with significant control on 10 December 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
18 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
03 Oct 2018 PSC07 Cessation of Steve Mellings as a person with significant control on 3 October 2018