DEWATTS 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/06/2424 June 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Change of details for Adewunmi Basirat Yussuff as a person with significant control on 2022-02-01

View Document

20/11/2320 November 2023 Change of details for Adewunmi Basirat Yussuff as a person with significant control on 2022-02-20

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/1930 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR BABAJIDE OLAYINKA ADENIJI

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND

View Document

19/09/1819 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/08/171 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 57 KENT HOUSE ROAD LONDON SE26 5LJ ENGLAND

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADEWUNMI BASIRAT YUSSUFF / 05/01/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADEWUNMI BASIRAT YUSSUFF / 19/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 57 KENT HOUSE ROAD LONDON SE26 5LJ ENGLAND

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 43-47 CAPITAL HOUSE 2ND FLOOR RUSHEY GREEN LONDON SE6 4AS ENGLAND

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 79 LONGTON AVENUE LONDON SE26 6RF

View Document

08/04/158 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 47 NORTHWOOD ROAD LONDON SE23 2HR

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR MIAH KABIR

View Document

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/03/139 March 2013 DIRECTOR APPOINTED MR MIAH MOHAMMED ENEATH KABIR

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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