DDI 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 |
---|---|
08/04/258 April 2025 | Change of details for Mr Scott Craig Dawson as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Change of details for Mrs Kylie Dawson as a person with significant control on 2025-04-08 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DIRECTOR APPOINTED MRS KYLIE DAWSON |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM SUITE 1E INGRAM STREET 227 INGRAM STREET GLASGOW LANARKSHIRE G1 1DA |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 15 MEADOWBANK STREE DUMBARTON G82 1JR SCOTLAND |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CRAIG DAWSON / 03/03/2014 |
04/02/144 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | SECOND FILING WITH MUD 02/02/13 FOR FORM AR01 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CRAIG DAWSON / 02/03/2010 |
01/04/101 April 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
01/04/101 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 02/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM UNIT 1 5 DIXON STREET GLASGOW G1 4AL |
29/02/0829 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 8 CAMPBELL AVE MILNGAVIE GLASGOW G62 6DL |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
03/05/063 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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