DCA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Resolutions

View Document

20/10/2420 October 2024 Cancellation of shares. Statement of capital on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Lucy Catherine Mccall as a secretary on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Lucy Catherine Mccall as a director on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Lucy Catherine Mccall as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr David Cowling Clarke as a person with significant control on 2024-10-14

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/12/2314 December 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

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Director's details changed for Ms Lucy Catherine Mccall on 2021-07-06

View Document

07/07/217 July 2021 Director's details changed for Ms Lucy Catherine Mccall on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr David Cowling Clarke on 2021-07-06

View Document

06/07/216 July 2021 Secretary's details changed for Ms Lucy Catherine Mccall on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr David Cowling Clarke on 2021-07-06

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 246 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB ENGLAND

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM SUITE 210A LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB

View Document

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM SUITE 210A LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB ENGLAND

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM STUDIO 6 CLARK'S COURTYARD 145 GRANVILLE STREET BIRMINGHAM WEST MIDLANDS B1 1SB

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CATHERINE MCCALL / 02/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 60 TENBY STREET NORTH BIRMINGHAM WEST MIDLANDS B1 3EG

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM STUDIO 6 CLARK'S COURTYARD 145 GRANVILLE STREET BIRMINGHAM WEST MIDLANDS B1 1SB

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: MARKET HOUSE MARKET ROAD CANTON CARDIFF SOUTH GLAMORGAN CF5 1QE

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED DCA (CARDIFF) LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9620 February 1996 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