Advanced company searchLink opens in new window

DCMQ LTD

Company number 11908146

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)
09 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
30 Jan 2024 AD01 Registered office address changed from Unit 123 6 Queen Street Huddersfield West Yorkshire HD1 2SQ United Kingdom to Unit 102 1 Hanley Street Nottingham NG1 5BL on 30 January 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CH01 Director's details changed for Mr David Maris on 28 August 2023
29 Aug 2023 CH01 Director's details changed for Mrs Christina Adeley Maris on 28 August 2023
29 Aug 2023 PSC04 Change of details for Mr David Maris as a person with significant control on 28 August 2023
29 Aug 2023 PSC04 Change of details for Mrs Christina Adeley Maris as a person with significant control on 28 August 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
21 Mar 2023 CH01 Director's details changed for Mrs Christina Adeley Maris on 3 November 2022
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Nov 2022 AD01 Registered office address changed from 143 Bradford Road Brighouse West Yorkshire HD6 4AD United Kingdom to Unit 123 6 Queen Street Huddersfield West Yorkshire HD1 2SQ on 3 November 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
31 Mar 2021 CH01 Director's details changed for Ms Christina Quashie on 29 March 2021
26 Mar 2021 PSC04 Change of details for Ms Christina Quashie as a person with significant control on 26 March 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Dec 2020 PSC04 Change of details for Ms Christina Quashie as a person with significant control on 11 August 2020
07 Dec 2020 PSC04 Change of details for Mr David Maris as a person with significant control on 11 August 2020
07 Dec 2020 CH01 Director's details changed for Ms Christina Quashie on 11 August 2020
07 Dec 2020 CH01 Director's details changed for Mr David Maris on 11 August 2020
25 Aug 2020 MR01 Registration of charge 119081460002, created on 5 August 2020
12 Aug 2020 MR01 Registration of charge 119081460001, created on 5 August 2020
11 Aug 2020 AD01 Registered office address changed from 39a Rastrick Common Rastrick Brighouse West Yorkshire HD6 3DW United Kingdom to 143 Bradford Road Brighouse West Yorkshire HD6 4AD on 11 August 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates