Advanced company searchLink opens in new window

DMD CONSULTING LIMITED

Company number 09453957

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)
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
11 Mar 2024 PSC01 Notification of Andrea Wright as a person with significant control on 6 April 2016
26 Nov 2023 CH03 Secretary's details changed for Andrea Victoria Wright on 15 November 2023
16 Nov 2023 AD01 Registered office address changed from 99C Coleraine Road Blackheath London SE3 7NZ England to 7 Lower Camden Place Camden Road Bath Somerset BA1 5JJ on 16 November 2023
06 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
18 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
14 Apr 2021 AD01 Registered office address changed from 7 Lower Camden Place Camden Road Bath BA1 5JJ England to 99C Coleraine Road Blackheath London SE3 7NZ on 14 April 2021
07 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
29 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 5 April 2018
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
04 Aug 2016 AD01 Registered office address changed from 37 Great Pulteney Street Bath Avon BA2 4DA United Kingdom to 7 Lower Camden Place Camden Road Bath BA1 5JJ on 4 August 2016
05 May 2016 AA Total exemption small company accounts made up to 5 April 2016
19 Apr 2016 AP03 Appointment of Andrea Victoria Wright as a secretary on 23 March 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 120
30 Dec 2015 CH01 Director's details changed for Mr Douglas Malcolm Donnelly on 26 October 2015
17 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 5 April 2016