D D H CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 6 DUDLEY HOUSE WESTMORELAND STREET LONDON W1G 8PW

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DORI ZOHREH DANA-HAERI / 11/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORI ZOHREH DANA-HAERI / 01/01/2013

View Document

27/02/1427 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORI ZOHREH DANA-HAERI / 01/07/2011

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DORI ZOHREH DANA-HAERI / 01/07/2011

View Document

25/01/1125 January 2011 31/12/10 NO CHANGES

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/01/1015 January 2010 31/12/09 NO CHANGES

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: THE STUDIO 7 HILL ROAD ST JOHN'S WOOD LONDON NW8 9QE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED DDH ADVERTISING LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 42 DOUGHTY STREET LONDON WC1N 2LF

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/8823 January 1988 WD 16/12/87 PD 27/11/87--------- £ SI 2@1

View Document

23/01/8823 January 1988 WD 16/12/87 AD 27/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

18/12/8718 December 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 271187

View Document

15/12/8715 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 271187

View Document

12/11/8712 November 1987 WD 27/10/87 PD 02/06/87--------- £ SI 2@1

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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