DAVID NAYLOR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2024-06-29 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
13/03/2313 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-06-30 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
20/06/2120 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/11/1615 November 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
02/08/162 August 2016 | DISS40 (DISS40(SOAD)) |
01/08/161 August 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
05/06/155 June 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NAYLOR / 01/06/2011 |
31/05/1231 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE COMPTON / 01/06/2011 |
30/05/1230 May 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
15/06/1115 June 2011 | DIRECTOR APPOINTED MS JOSEPHINE COMPTON |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NAYLOR / 29/03/2010 |
08/04/098 April 2009 | DIRECTOR APPOINTED DAVID WILLIAM NAYLOR |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/0920 March 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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