DIK GREGORY 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
19/08/2519 August 2025 NewCessation of Hilary Ann Gregory as a person with significant control on 2025-08-18

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Hillary Ann Gregory on 2025-04-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY ANN GREGORY / 07/11/2011

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HILLARY ANN GREGORY / 01/12/2011

View Document

13/07/1213 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY / 01/12/2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY ANN GREGORY / 01/12/2011

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM 124 GASTON WAY SHEPPERTON MIDDLESEX TW17 8ES

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY ANN GREGORY / 01/01/2011

View Document

06/06/116 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY / 14/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILLARY ANN GREGORY / 14/06/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

07/05/997 May 1999 EXEMPTION FROM APPOINTING AUDITORS 22/04/99

View Document

09/06/989 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/07/9531 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NC INC ALREADY ADJUSTED 11/07/95

View Document

24/07/9524 July 1995 ALTER MEM AND ARTS 11/07/95

View Document

24/07/9524 July 1995 £ NC 100/1000 11/07/9

View Document

20/07/9520 July 1995 COMPANY NAME CHANGED COLVDENE LIMITED CERTIFICATE ISSUED ON 21/07/95

View Document

14/06/9514 June 1995 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