- Company Overview for DMP1 LTD (11025917)
- Filing history for DMP1 LTD (11025917)
- People for DMP1 LTD (11025917)
- Registers for DMP1 LTD (11025917)
- More for DMP1 LTD (11025917)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
02 Nov 2022 | PSC01 | Notification of Naomi Cassandra Osmond as a person with significant control on 29 January 2020 | |
02 Nov 2022 | PSC07 | Cessation of Simon Richard Ethell as a person with significant control on 29 January 2020 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Carl Llewellyn Osmond on 12 May 2021 | |
02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | CONNOT | Change of name notice | |
28 Jan 2021 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom to Chesil House Dorset Innovation Park Winfrith Newburgh Wool Dorset DT2 8ZB on 28 January 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Carl Llewellyn Osmond on 10 March 2020 | |
29 Jan 2020 | TM02 | Termination of appointment of Nicola Tracey Ethell as a secretary on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Simon Richard Ethell as a director on 29 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
23 Oct 2019 | CH01 | Director's details changed for Mr Simon Richard Ethell on 23 October 2019 | |
23 Oct 2019 | CH03 | Secretary's details changed for Mrs Nicola Tracey Ethell on 23 October 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
21 May 2019 | AD01 | Registered office address changed from 6 Colliers Lane Wool Wareham Dorset BH20 6DL England to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 21 May 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Simon Richard Ethell as a person with significant control on 23 October 2017 | |
23 Oct 2018 | PSC01 | Notification of Carl Llewellyn Osmond as a person with significant control on 23 October 2017 |