DMB SCIENTIFIC CONSULTANCY LIMITED

Suite 5 Centre Court, Sir Thomas Longley Road Suite 5 Centre Court, Sir Thomas Longley Road, Rochester, ME2 4BQ, Kent
StatusACTIVE
Company No.05778484
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

DMB SCIENTIFIC CONSULTANCY LIMITED is an active private limited company with number 05778484. It was incorporated 18 years, 2 months, 5 days ago, on 12 April 2006. The company address is Suite 5 Centre Court, Sir Thomas Longley Road Suite 5 Centre Court, Sir Thomas Longley Road, Rochester, ME2 4BQ, Kent.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-15

Officer name: Mr Sam Billington

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-15

Officer name: Clare Catherine Billington

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Billington

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Billington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW Wales

Change date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: C/O Peacheys Chartered Accountants Lanyon House Mission Court Newport NP20 2DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Mark Billington

Change date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 19/06/2008 from lanyon house mission court newport NP20 2DW

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from star house star hill rochester kent ME1 1UX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALSTON AGIUS LTD

LONG BARN MANOR FARM LANE,DEVIZES,SN10 3RB

Number:07308439
Status:ACTIVE
Category:Private Limited Company

BOWATER HOLOGRAPHICS LIMITED

ST CLEMENTS HOUSE,LONDON,EC4N 7AE

Number:07840694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLD EMPIRE LTD

UNIT 10,LONDON,EC1N 8DL

Number:11324631
Status:ACTIVE
Category:Private Limited Company

GREENACRES STUD LTD

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:07153415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPIRE DRONE MEDIA LTD

HIGHCROFT HOUSE,COVENTRY,CV3 6ER

Number:11493303
Status:ACTIVE
Category:Private Limited Company

SANGAM RECORDS LIMITED

BAY HALL MILN ROAD,HUDDERSFIELD,HD1 5EJ

Number:10132320
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