- Company Overview for DMH & CONSULTS LIMITED (13206007)
- Filing history for DMH & CONSULTS LIMITED (13206007)
- People for DMH & CONSULTS LIMITED (13206007)
- More for DMH & CONSULTS LIMITED (13206007)
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) |
---|---|---|---|
13 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 4th Floor 34-35 Eastcastle Street London W1W 8DW England to The Corner House High Street Aylesford ME20 7BG on 23 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
24 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
02 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Apr 2022 | PSC07 | Cessation of Anthony Doherty as a person with significant control on 11 April 2022 | |
04 Apr 2022 | PSC01 | Notification of Anthony Doherty as a person with significant control on 10 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Jun 2021 | PSC04 | Change of details for Mrs Delia Madeleine Hyde as a person with significant control on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mrs Delia Madeleine Hyde on 30 June 2021 | |
30 Jun 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
17 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-17
|