Advanced company searchLink opens in new window

D P M CONSULTANCY (UK) LIMITED

Company number 05194162

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
10 Jan 2024 TM01 Termination of appointment of Ashlee Franklin as a director on 31 December 2023
10 Jan 2024 PSC07 Cessation of Ashlee Franklin as a person with significant control on 31 December 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 TM02 Termination of appointment of Dyer & Co as a secretary on 4 July 2023
14 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with updates
30 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
08 Apr 2023 PSC01 Notification of Ashlee Franklin as a person with significant control on 31 March 2023
08 Apr 2023 PSC07 Cessation of David Morgan as a person with significant control on 31 March 2023
20 Feb 2023 AP01 Appointment of Ashlee Franklin as a director on 20 January 2006
03 Feb 2023 TM01 Termination of appointment of David Morgan as a director on 25 November 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
11 May 2022 AA Total exemption full accounts made up to 30 September 2021
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 3
21 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital of the company be dispensed with and limits applied to director’s authority/ 2 issued shares remain unchaged/ new articles will allow for share cap of ord shares of £1 each and “a” ord shares of £1 each. 14/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 MA Memorandum and Articles of Association
06 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 September 2018