DFR CONSULTANCY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM UNIT 2 14 WELLER STREET LONDON SE1 1QU

View Document

15/05/1515 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

10/06/1410 June 2014 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

10/06/1410 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 25/05/12 STATEMENT OF CAPITAL GBP 10.4

View Document

19/04/1319 April 2013 25/05/12 STATEMENT OF CAPITAL GBP 10.3

View Document

19/04/1319 April 2013 25/05/12 STATEMENT OF CAPITAL GBP 11

View Document

21/03/1321 March 2013 25/05/2012

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM

View Document

04/03/134 March 2013 25/05/12 STATEMENT OF CAPITAL GBP 10

View Document

23/07/1223 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 12/03/2012

View Document

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 14/03/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ASPLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/07/1030 July 2010 CORPORATE SECRETARY APPOINTED ENTERPRISE ADMINISTRATION LIMITED

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN PHILLIPS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY ENTERPRISE ADMINISTRATION LTD

View Document

05/06/095 June 2009 DIRECTOR APPOINTED KIERAN FRANCIS O'CONNOR

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED SELF STORAGE FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 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