DEAN SANDERS 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 |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 17/10/2517 October 2025 New | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to 128 City Road London EC1V 2NX on 2025-10-17 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2024-02-29 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/05/217 May 2021 | 28/02/21 UNAUDITED ABRIDGED |
| 25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/08/2023 August 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/04/1929 April 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | COMPANY NAME CHANGED GOODBRAND VENTURES LIMITED CERTIFICATE ISSUED ON 20/02/19 |
| 24/12/1824 December 2018 | COMPANY NAME CHANGED DEAN SANDERS CONSULTING LIMITED CERTIFICATE ISSUED ON 24/12/18 |
| 11/10/1811 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/06/1719 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 04/04/164 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/04/152 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/03/1428 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 02/04/132 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 03/05/123 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 25/04/1225 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 26/04/1126 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM THE WHITE HOUSE HOTLEY BOTTOM LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PL UNITED KINGDOM |
| 30/03/1030 March 2010 | DIRECTOR APPOINTED MR DEAN PHILIP SANDERS |
| 23/03/1023 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR APPOINTED MRS SARAH JANE SANDERS |
| 05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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