D E & J LEVY 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
23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Jonathan Hart Martyr as a director on 2022-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Heddon House 149-151 Regent Street London London W1B 4JD on 2022-02-11

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

08/10/218 October 2021 Registered office address changed from Nuffield House 41-465 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2021-10-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM NUFFIELD HOUSE PICCADILLY LONDON W1J 0DS ENGLAND

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2018

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KRENDEL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WESTALL HIGGINS / 31/03/2018

View Document

24/01/1924 January 2019 CESSATION OF PAUL SIMON KRENDEL AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WESTALL HIGGINS / 06/04/2016

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON KRENDEL / 06/04/2016

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HEILPERN

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WESTALL HIGGINS / 10/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY HEILPERN / 10/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON KRENDEL / 10/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER TANN / 10/10/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARC GRUNDY / 26/08/2014

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JEREMY MARC GRUNDY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JONATHAN HART MARTYR

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 02/04/12 STATEMENT OF CAPITAL GBP 3847.20

View Document

19/10/1219 October 2012 SUB-DIVISION
02/04/12

View Document

19/10/1219 October 2012 SUB DIVISION 02/09/2012

View Document

19/10/1219 October 2012 SUB-DIVISION
02/04/12

View Document

06/12/116 December 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

31/10/1131 October 2011 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