DICOM CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | Application to strike the company off the register |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/09/2318 September 2023 | Micro company accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-06-30 |
11/08/2111 August 2021 | Confirmation statement made on 2021-06-22 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN IZZARD / 06/07/2020 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 4 FUTURA HOUSE 168 GRANGE ROAD LONDON SE1 3BN ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | PREVEXT FROM 29/06/2019 TO 30/06/2019 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 7 ST. GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW ENGLAND |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | APPOINTMENT TERMINATED, SECRETARY KEITH DINNAGE |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM HOLLYRISE 17 THE MALTINGS LIPHOOK HAMPSHIRE GU30 7DG |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/02/181 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN EDWIN IZZARD |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/113 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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