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)
03 Oct 2018 TM01 Termination of appointment of Steven John Mellings as a director on 3 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
08 May 2017 AP01 Appointment of Mr Nick Alexander as a director on 25 April 2017
08 May 2017 AP03 Appointment of Mr Nick Alexander as a secretary on 1 May 2017
08 May 2017 TM02 Termination of appointment of Steve Mellings as a secretary on 1 May 2017
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
27 Feb 2017 AD01 Registered office address changed from 50 Brook Street Mayfair London W1K 5DR England to 50 Brook Street Mayfair London W1K 5DR on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from Hamilton House 1Temple Avenue London EC4Y 0HA to 50 Brook Street Mayfair London W1K 5DR on 27 February 2017
01 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
03 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
12 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Oct 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
08 May 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 962
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 900
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 900
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 576
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 576
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted