- Company Overview for DM CORPORATE ADVISORY LIMITED (08695196)
- Filing history for DM CORPORATE ADVISORY LIMITED (08695196)
- People for DM CORPORATE ADVISORY LIMITED (08695196)
- More for DM CORPORATE ADVISORY LIMITED (08695196)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mrs Judith Helen Davison on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 144 Chatsworth Road Worsley Manchester M28 2NT England to Trinity 16 John Dalton Street Manchester M2 6HY on 21 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Gary Paul Davison on 15 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mrs Judith Helen Davison as a person with significant control on 15 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr Gary Paul Davison as a person with significant control on 15 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
24 Mar 2020 | CH01 | Director's details changed for Mr Gary Paul Davison on 23 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Judith Helen Davison on 20 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 146 Chatsworth Road Worsley Manchester M28 2NT England to 144 Chatsworth Road Worsley Manchester M28 2NT on 20 March 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from Headline House 20 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to 146 Chatsworth Road Worsley Manchester M28 2NT on 2 October 2018 | |
12 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates |