DEEN 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
11/09/2511 September 2025 NewCompulsory strike-off action has been discontinued

View Document

11/09/2511 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Registered office address changed from 80 Katherine Road London E6 1EN England to 4 Cardiff Street London SE18 2SQ on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-23 with updates

View Document

07/08/237 August 2023 Notification of Rakshana Ramesh as a person with significant control on 2021-04-05

View Document

07/08/237 August 2023 Cessation of Anis Ali as a person with significant control on 2021-04-05

View Document

07/08/237 August 2023 Cessation of Rameez Ali as a person with significant control on 2021-04-05

View Document

07/08/237 August 2023 Appointment of Mrs Prema Ramesh as a director on 2021-04-05

View Document

07/08/237 August 2023 Termination of appointment of Anis Ali as a director on 2023-03-31

View Document

07/08/237 August 2023 Termination of appointment of Fareeha Ayyaz as a director on 2023-03-31

View Document

07/08/237 August 2023 Appointment of Miss Rakshana Ramesh as a director on 2021-04-05

View Document

07/08/237 August 2023 Notification of Prema Ramesh as a person with significant control on 2021-04-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 21 NORTON ROAD WEMBLEY HA0 4RG ENGLAND

View Document

21/07/1921 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAMEEZ ALI / 02/02/2017

View Document

21/07/1921 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAREEHA AYYAZ

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUSY SAVIER

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEEZ ALI

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR RAMEEZ ALI

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 40 KIMBERLEY AVENUE LONDON E6 3BG ENGLAND

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MISS FAREEHA AYYAZ

View Document

17/07/1917 July 2019 CESSATION OF LUSY SAVIER AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM 95 ROSEBERY AVENUE LONDON E12 6PT ENGLAND

View Document

15/07/1715 July 2017 APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR

View Document

15/07/1715 July 2017 DIRECTOR APPOINTED MRS LUSY SAVIER

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUSY SAVIER

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

10/09/1610 September 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM SUITE NO 1, ELCO HOUSE 22-24 HOMECROFT ROAD WOOD GREEN LONDON N22 5EL

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR GURPREET KAUR

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHASHIKANTH ANUMALLA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR HANEEF RAUJACKDINE

View Document

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR SHASHIKANTH ANUMALLA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1423 June 2014 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