DEMYST CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

04/01/254 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Director's details changed for Dr Tamara Anne Russell on 2024-03-24

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to 5th Floor, Holborn Gate 330 High Holborn London WC1V 7QH on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from Burfield House 85 Church Green Road Bletchley Milton Keynes Buckinghamshire MK3 6DA to 3rd Floor 5 Chancery Lane London WC2A 1LG on 2022-11-28

View Document

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

View Accounts

15/12/2115 December 2021 Termination of appointment of Avril Brenda Tsappis as a director on 2021-12-15

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

08/12/198 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED DR TAMARA ANNE RUSSELL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR OLIVER JOHN WILLIAM TSAPPIS

View Document

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

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 COMPANY NAME CHANGED BRANDCREATOR LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ALFRED TSAPPIS / 28/11/2013

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

20/11/1120 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

17/10/1017 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL BRENDA TSAPPIS / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE TSAPPIS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY LYNNE TSAPPIS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/01/093 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 3RD FLOOR ARDEN HOUSE WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DD

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/041 March 2004 COMPANY NAME CHANGED COSTREAM LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 85 CHURCH GREEN ROAD BLETCHLEY MILTON KEYNES MK3 6DA

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1YP

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

05/11/015 November 2001 S252 DISP LAYING ACC 01/11/01

View Document

28/11/0028 November 2000 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