DAVIS & DAVIS CONSULTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2023-02-28

View Document

20/07/2420 July 2024 Termination of appointment of Louis-James Davis as a director on 2024-07-05

View Document

20/07/2420 July 2024 Termination of appointment of Denis Davis as a director on 2024-07-05

View Document

19/07/2419 July 2024 Registered office address changed from Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB England to 68 Scotty Brook Crescent Glossop SK13 8UG on 2024-07-19

View Document

19/07/2419 July 2024 Cessation of Vvv Technologies (Uk) Limited as a person with significant control on 2024-07-05

View Document

19/07/2419 July 2024 Termination of appointment of Neville James Buckley as a director on 2024-07-05

View Document

19/07/2419 July 2024 Termination of appointment of Vvv Technologies Llc as a director on 2024-07-05

View Document

19/07/2419 July 2024 Termination of appointment of Denis Davis as a secretary on 2024-07-05

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Chesney Davis as a director on 2024-06-07

View Document

12/06/2412 June 2024 Appointment of Mr Louis-James Davis as a director on 2024-06-07

View Document

29/09/2329 September 2023 Appointment of Mr Denis Davis as a secretary on 2023-09-08

View Document

29/09/2329 September 2023 Termination of appointment of Nicole Sarah Davis as a secretary on 2023-09-07

View Document

28/09/2328 September 2023 Change of details for Vv Technologies (Uk) Limited as a person with significant control on 2023-09-20

View Document

28/09/2328 September 2023 Appointment of Mr Chesney Davis as a director on 2023-09-20

View Document

28/09/2328 September 2023 Appointment of Mr Denis Davis as a director on 2023-09-20

View Document

08/09/238 September 2023 Termination of appointment of Nicole Sarah Davis as a director on 2023-09-07

View Document

08/09/238 September 2023 Cessation of Nicole Sarah Davis as a person with significant control on 2023-09-07

View Document

08/09/238 September 2023 Notification of Vv Technologies (Uk) Limited as a person with significant control on 2023-09-07

View Document

09/03/239 March 2023 Termination of appointment of Louis-James Davis as a director on 2023-03-09

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Cessation of Louis-James Davis as a person with significant control on 2023-03-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Appointment of receiver or manager

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/10/225 October 2022 Appointment of Vvv Technologies Llc as a director on 2022-09-26

View Document

05/10/225 October 2022 Appointment of Mr Neville James Buckley as a director on 2022-09-26

View Document

19/04/2219 April 2022 Registration of charge 118129050001, created on 2022-04-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

08/04/218 April 2021 DISS40 (DISS40(SOAD))

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 26 MOORFIELD AVENUE STALYBRIDGE SK15 2SP ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/01/207 January 2020 DIRECTOR APPOINTED HON. LOUIS-JAMES DAVIS

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS-JAMES DAVIS

View Document

06/01/206 January 2020 CESSATION OF VST HOLDINGS LTD AS A PSC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR VST HOLDINGS LTD

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 COMPANY NAME CHANGED VESTATES LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

07/02/197 February 2019 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