DAEMON CONSULTANCY LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

01/09/241 September 2024 Registered office address changed from 63 Wanderers Avenue Wolverhampton WV2 3HL England to 11 Bear Lane Henley-in-Arden B95 5JJ on 2024-09-01

View Document

31/08/2431 August 2024 Director's details changed for Mr Ram Nagi on 2024-08-31

View Document

31/08/2431 August 2024 Registered office address changed from 54 Inglis Road London CR0 6QU United Kingdom to 63 Wanderers Avenue Wolverhampton WV2 3HL on 2024-08-31

View Document

31/08/2431 August 2024 Change of details for Mr Ram Nagi as a person with significant control on 2024-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM REAR OFFICE 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM NAGI / 17/05/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM NAGI / 11/04/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM NAGI / 16/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM REAR OFFICE 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 6 SANDRINGHAM PLACE NOTTINGHAM NG15 8EU ENGLAND

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