D'JELAL CONSULTANCY LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES KINREAD & COMPANY

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CEMAL DJELAL / 01/01/2013

View Document

22/08/1322 August 2013 SAIL ADDRESS CHANGED FROM: 4 PINE COURT CHASEVILLE PARK ROAD LONDON N21 1PR UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM FLAT 4 PINE COURT CHASEVILLE PARK ROAD LONDON N21 1PR UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM OFFICE 121 HILL HOUSE 210 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6NP

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CEMAL DJELAL

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM FLAT 4 PINE COURT CHASEVILLE PARK ROAD LONDON N21 1PR UNITED KINGDOM

View Document

14/02/1114 February 2011 CORPORATE SECRETARY APPOINTED JAMES KINREAD & COMPANY

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company