DMJS CONSULTING LIMITED

44 Stafford Road, Wallington, SM6 9AA, Surrey, England
StatusACTIVE
Company No.07216551
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 3 months
JurisdictionEngland Wales

SUMMARY

DMJS CONSULTING LIMITED is an active private limited company with number 07216551. It was incorporated 14 years, 3 months ago, on 08 April 2010. The company address is 44 Stafford Road, Wallington, SM6 9AA, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: Aissela 42-50 High Street Esher Surrey KT10 9QY

New address: 44 Stafford Road Wallington Surrey SM6 9AA

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-08

Old address: Argyll House 23 Brook Street Kingston Surrey KT1 2BN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: Apex House 6 West Street Epsom Surrey KT18 7RG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Mr David Michael James Stocks

Documents

View document PDF

Incorporation company

Date: 08 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUM PROPERTY GROUP LIMITED

12 RUBISLAW TERRACE LANE,ABERDEEN,AB10 1XF

Number:SC262896
Status:ACTIVE
Category:Private Limited Company

GK EVOLUTION LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:04489763
Status:ACTIVE
Category:Private Limited Company

IMPORT.IO GLOBAL INC.

SUITE #102,LOS GATOS,95030

Number:FC034797
Status:ACTIVE
Category:Other company type

KUELAP LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10801767
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING MOMENTUM LIMITED

BELLWOOD COTTAGE, NETHERSILTON,YORKSHIRE,YO7 2JZ

Number:05116660
Status:ACTIVE
Category:Private Limited Company

ROVOP ASSETS 2 LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11622977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source