Advanced company searchLink opens in new window

DMP1 LTD

Company number 11025917

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)
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
  • RES15 ‐ Change company name resolution on 2021-04-29
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