DP GOVERNANCE LIMITED

43 Upper Grosvenor Street, London, W1K 2NJ, England
StatusACTIVE
Company No.09003117
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

DP GOVERNANCE LIMITED is an active private limited company with number 09003117. It was incorporated 10 years, 1 month ago, on 17 April 2014. The company address is 43 Upper Grosvenor Street, London, W1K 2NJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2023

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 922.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 922.04 GBP

Date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2022

Action Date: 07 Mar 2022

Category: Capital

Type: SH01

Capital : 915.4 GBP

Date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: 43 Upper Grosvenor Street London W1K 2NJ

Old address: 50 Brook Street Mayfair London W1K 5DR England

Change date: 2022-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-09

Capital : 913.2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mr Nick Alexander

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Kaliszuk

Cessation date: 2020-10-09

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-07

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 906 GBP

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anna Kaliszuk

Change date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Steve Mellings

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Mellings

Termination date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Alexander

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Alexander

Appointment date: 2017-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Mellings

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: 50 Brook Street Mayfair London W1K 5DR

Old address: 50 Brook Street Mayfair London W1K 5DR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

New address: 50 Brook Street Mayfair London W1K 5DR

Old address: Hamilton House 1Temple Avenue London EC4Y 0HA

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH01

Capital : 962 GBP

Date: 2015-03-04

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Capital

Type: SH01

Capital : 576 GBP

Date: 2014-12-29

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2015

Action Date: 29 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-29

Capital : 576 GBP

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYVIEW PROPERTY DEVELOPMENT LTD

LEVEL 3,LONDON,W1B 3HH

Number:09533552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DJD CONSTRUCTION LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:08588304
Status:ACTIVE
Category:Private Limited Company

GEOMAZ LIMITED

110 HALFWAY ROAD HALFWAY ROAD,SHEERNESS,ME12 3AR

Number:08672500
Status:ACTIVE
Category:Private Limited Company

IDOREPORTS.COM LTD

SUITE 2 ELMHURST,LONDON,E18 2QS

Number:08751135
Status:ACTIVE
Category:Private Limited Company

NEIL MCKAY FORESTRY CONSULTANT LIMITED

GRANGE FARM,LOCKERBIE,DG11 2QG

Number:SC547844
Status:ACTIVE
Category:Private Limited Company

REDWARDS COMMUNICATIONS LTD

THE ROSARY,BROUGHTON HACKETT,WR7 4BE

Number:11389168
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