Advanced company searchLink opens in new window

DPO CONSULTANCY LIMITED

Company number 12437088

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Mar 2024 CH01 Director's details changed for Mr David Emmanuel Stone on 1 March 2024
07 Mar 2024 AD01 Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mr David Emmanuel Stone as a person with significant control on 1 March 2024
12 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
18 Jul 2022 AD01 Registered office address changed from Retford Enterprise Centre Kettlewell and Co. Randall Way Retford DN22 7GR England to Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 18 July 2022
27 May 2022 AD01 Registered office address changed from 19 the Square Retford DN22 6DQ England to Retford Enterprise Centre Kettlewell and Co. Randall Way Retford DN22 7GR on 27 May 2022
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
27 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
10 May 2021 SH03 Purchase of own shares.
23 Apr 2021 TM01 Termination of appointment of Jelmer Pieters as a director on 23 April 2021
23 Apr 2021 PSC07 Cessation of Dpo Consultancy Bv as a person with significant control on 1 April 2021
10 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
12 Jan 2021 PSC02 Notification of Dpo Consultancy Bv as a person with significant control on 1 January 2021
12 Jan 2021 PSC04 Change of details for Mr David Emmanuel Stone as a person with significant control on 1 January 2021
12 Jan 2021 AP01 Appointment of Mr Jelmer Pieters as a director on 1 January 2021
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 2
24 Nov 2020 PSC04 Change of details for Mr David Emmanuel Stone as a person with significant control on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr David Emmanuel Stone on 24 November 2020
03 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-03
  • GBP 1