DMP INTERNATIONAL LIMITED - WEST DRAYTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2023-05-26 View Report
Address. Change date: 2023-05-01. Old address: 197 Prince of Wales Road London NW5 3QB. New address: 28 Ferrers Avenue West Drayton UB7 7AA. 2023-05-01 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type micro entity. 2022-03-26 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type micro entity. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-08-01 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Accounts. Change account reference date company previous extended. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type micro entity. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Accounts. Accounts type micro entity. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-06-13 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Address. Old address: 188 Royal College Street London NW1 9NN. Change date: 2013-10-02. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type total exemption small. 2010-10-14 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Officers. Change date: 2009-11-01. Officer name: Krishna Ubha. 2010-08-09 View Report
Officers. Officer name: Buldev Ubha. Change date: 2009-11-01. 2010-08-09 View Report
Accounts. Accounts type total exemption small. 2009-10-27 View Report
Annual return. Legacy. 2009-07-29 View Report
Accounts. Accounts type total exemption full. 2008-09-02 View Report
Annual return. Legacy. 2008-07-29 View Report
Accounts. Accounts type total exemption small. 2007-11-14 View Report
Annual return. Legacy. 2007-11-07 View Report
Accounts. Accounts type total exemption small. 2006-08-08 View Report
Annual return. Legacy. 2006-08-08 View Report
Accounts. Accounts type total exemption small. 2005-11-04 View Report
Address. Description: Registered office changed on 25/07/05 from: 28 ferrers avenue west drayton middlesex UB7 7AA. 2005-07-25 View Report
Annual return. Legacy. 2005-07-25 View Report
Annual return. Legacy. 2004-08-23 View Report
Accounts. Accounts type total exemption small. 2004-08-10 View Report
Annual return. Legacy. 2004-01-12 View Report
Accounts. Accounts type total exemption small. 2003-11-04 View Report
Address. Description: Registered office changed on 16/10/03 from: 109A bell street london NW1 6TL. 2003-10-16 View Report
Accounts. Accounts type total exemption small. 2003-01-26 View Report
Annual return. Legacy. 2002-12-30 View Report