DAWBELL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAWTREY / 01/11/2013

View Document

26/11/1326 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY BELL / 01/11/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAWTREY / 12/10/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM

View Document

05/01/115 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

19/10/1019 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR ADAM DAWTREY

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MS MARY ROBERTA BELL

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED JOLLY DESIGN LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

08/10/088 October 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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