DCMRC SERVICES LLP

144-146 Dartmouth Road, Sydenham, SE26 4QZ, London, United Kingdom
StatusACTIVE
Company No.OC328788
CategoryLimited Liability Partnership
Incorporated04 Jun 2007
Age16 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DCMRC SERVICES LLP is an active limited liability partnership with number OC328788. It was incorporated 16 years, 10 months, 25 days ago, on 04 June 2007. The company address is 144-146 Dartmouth Road, Sydenham, SE26 4QZ, London, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-16

Officer name: Mr Michael Lee Robinson-Chapman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-21

Officer name: Mr David Chapman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-17

Officer name: Mr Michael Lee Robinson-Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 May 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-02-23

Officer name: Marina Evans Limited

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marina evans services LLP\certificate issued on 17/04/18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-01

Officer name: Mr Michael Lee Robinson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-01

Psc name: Mr Michael Lee Robinson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Chapman

Change date: 2015-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Robinson

Change date: 2015-06-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-08

Officer name: Mr Michael Robinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-08

Officer name: Mr David Chapman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Maurice Richards

Termination date: 2015-06-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael James Chapman

Termination date: 2015-06-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: LLAD01

Old address: Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR

New address: 144-146 Dartmouth Road Sydenham London SE26 4QZ

Change date: 2016-06-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Chapman

Appointment date: 2015-06-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Nov 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Robinson

Appointment date: 2015-06-16

Documents

View document PDF

Change of status limited liability partnership

Date: 23 Oct 2015

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marina Dolores Evans

Termination date: 2015-03-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-17

Officer name: Mr James Maurice Richards

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-17

Officer name: Mr Michael James Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Marina Evans Limited

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Marina Dolores Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marina Evans

Change date: 2010-06-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-04

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 30/06/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS MLR GENERAL PARTNER LLP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:OC420028
Status:ACTIVE
Category:Limited Liability Partnership

FOR GOODNESS CAKE LIMITED

46-48 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:09451682
Status:ACTIVE
Category:Private Limited Company

MOBILE REPAIRS LTD

1176 WARWICK ROAD,BIRMINGHAM,B27 6BS

Number:11002306
Status:ACTIVE
Category:Private Limited Company

R2 CAPITAL MARKETS PLC

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:04287189
Status:ACTIVE
Category:Public Limited Company

RICHARD COOPER LIMITED

57 COMPTON AVENUE,LUTON,LU4 9AY

Number:06879636
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLDS JUICE RETREAT LIMITED

BELL HOUSE,PAINSWICK,GL6 6QJ

Number:09681776
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