DAMERY CONSULTING LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

15/12/2215 December 2022 Cessation of Andrew Damery as a person with significant control on 2022-11-16

View Document

15/12/2215 December 2022 Change of details for Mrs Helen Damery as a person with significant control on 2022-11-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Current accounting period extended from 2021-07-31 to 2021-11-30

View Document

16/11/2116 November 2021 Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 2021-11-16

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAMERY / 07/11/2016

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN DAMERY

View Document

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

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MRS HELEN DAMERY

View Document

14/11/1614 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 43 PARK VIEW CRESCENT GREAT BADDOW CHELMSFORD CM2 8HX ENGLAND

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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