DFD MANAGEMENT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 New | Second filing for the appointment of Mr David Hall as a director |
| 23/07/2523 July 2025 | Director's details changed for Mr David Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Change of details for Mr Dennis Frederick David Hall as a person with significant control on 2024-10-10 |
| 23/07/2523 July 2025 | Change of details for Mrs Heather Elizabeth Hall as a person with significant control on 2024-10-10 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-05-21 with updates |
| 23/07/2523 July 2025 | Secretary's details changed for Ms Heather Elizabeth Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Director's details changed for Mr Dennis Frederick David Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Director's details changed for Mrs Heather Elizabeth Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Director's details changed for Mrs Heather Elizabeth Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Director's details changed for Mr Dennis Frederick David Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Director's details changed for Mr David Hall on 2024-10-10 |
| 23/07/2523 July 2025 | Change of details for Mr Dennis Frederick David Hall as a person with significant control on 2024-10-10 |
| 23/07/2523 July 2025 | Change of details for Mrs Heather Elizabeth Hall as a person with significant control on 2024-10-10 |
| 24/10/2424 October 2024 | Registered office address changed from 16 Goose Garth Eaglescliffe Stockton on Tees TS16 0RQ United Kingdom to 15 Lingfield Drive Eaglescliffe Stockton-on-Tees TS16 0NX on 2024-10-24 |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 07/05/247 May 2024 | Appointment of Mr David Hall as a director on 2024-04-01 |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Termination of appointment of David Hall as a director on 2022-04-01 |
| 31/03/2231 March 2022 | Appointment of Mr David Hall as a director on 2022-03-31 |
| 31/03/2231 March 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 18 NEWSAM CRESCENT EAGLESCLIFFE STOCKTON-ON-TEES TS16 0EB ENGLAND |
| 26/05/1726 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HALL / 01/05/2017 |
| 26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HALL / 01/05/2017 |
| 26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FREDERICK DAVID HALL / 01/05/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/08/1620 August 2016 | REGISTERED OFFICE CHANGED ON 20/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES CLEVELAND TS15 9AE |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/07/1514 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/06/1423 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/06/133 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HALL / 30/05/2010 |
| 26/07/1026 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FREDERICK DAVID HALL / 30/05/2010 |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/07/098 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/06/0621 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/06/0521 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
| 24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
| 01/02/041 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 07/06/037 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
| 31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 24/06/0224 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
| 28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 14/06/0114 June 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
| 05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 13/06/0013 June 2000 | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
| 14/03/0014 March 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
| 05/03/005 March 2000 | NEW DIRECTOR APPOINTED |
| 03/03/003 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 08/06/998 June 1999 | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
| 29/03/9929 March 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
| 10/08/9810 August 1998 | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
| 03/03/983 March 1998 | FULL ACCOUNTS MADE UP TO 30/04/97 |
| 24/07/9724 July 1997 | RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS |
| 09/05/979 May 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 08/04/978 April 1997 | FULL ACCOUNTS MADE UP TO 30/04/96 |
| 13/08/9613 August 1996 | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
| 02/01/962 January 1996 | FULL ACCOUNTS MADE UP TO 30/04/95 |
| 26/05/9526 May 1995 | RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS |
| 28/02/9528 February 1995 | REGISTERED OFFICE CHANGED ON 28/02/95 FROM: MORAY HOUSE 258 MARTON ROAD MIDDLESBOROUGH CLEVELAND. TS4 2HS |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 05/12/945 December 1994 | FULL ACCOUNTS MADE UP TO 30/06/94 |
| 27/09/9427 September 1994 | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04 |
| 17/09/9417 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/06/945 June 1994 | RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS |
| 06/05/946 May 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
| 20/10/9320 October 1993 | RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
| 25/04/9325 April 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
| 21/09/9221 September 1992 | RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS |
| 09/09/919 September 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 09/09/919 September 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 09/09/919 September 1991 | REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 2 BACHES STREET LONDON N1 6UB |
| 06/09/916 September 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/08/912 August 1991 | COMPANY NAME CHANGED READYDELUXE LIMITED CERTIFICATE ISSUED ON 05/08/91 |
| 19/07/9119 July 1991 | ALTER MEM AND ARTS 06/06/91 |
| 06/06/916 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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