- Company Overview for DPO CONSULTANCY LIMITED (12437088)
- Filing history for DPO CONSULTANCY LIMITED (12437088)
- People for DPO CONSULTANCY LIMITED (12437088)
- More for DPO CONSULTANCY LIMITED (12437088)
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
|
|
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
Statement of capital on 2020-02-03
|