DEMINOS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Statement of capital on 2025-02-12

View Document

12/02/2512 February 2025 Resolutions

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/12/2323 December 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29

View Document

05/12/225 December 2022 Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

06/10/216 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

08/07/208 July 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/07/208 July 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/07/208 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/06/2024 June 2020 ADOPT ARTICLES 28/05/2020

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

01/06/201 June 2020 SECRETARY APPOINTED MATTHEW JAMES ALLEN

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

01/06/201 June 2020 CESSATION OF NEIL ATKINSON AS A PSC

View Document

01/06/201 June 2020 CESSATION OF LOUISE ATKINSON AS A PSC

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 1 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINSON

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE ATKINSON

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE OLD VICARAGE WEST ROAD OVINGHAM NE42 6BW UNITED KINGDOM

View Document

09/04/179 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 88

View Document

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/178 March 2017 ADOPT ARTICLES 28/02/2017

View Document

17/12/1617 December 2016 COMPANY NAME CHANGED CASNB LTD CERTIFICATE ISSUED ON 17/12/16

View Document

07/07/167 July 2016 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