DIRECT APPROACH CONSULTING LTD

Company Documents

DateDescription
12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

15/02/1815 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM
FIRST FLOOR FIRST FLOOR
4 CHURCH ST
STAINES
MIDDX
TW18 4EP

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/06/1520 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
4 OLIVIA COURT
ALDERMAN WILLEY CLOSE
WOKINGHAM
BERKSHIRE
RG41 2AE

View Document

30/05/1430 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ASHLEY MORGAN / 01/01/2013

View Document

09/08/139 August 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 44 ST CHRISTOPHERS GARDENS ASCOT BERKSHIRE SL5 8LZ UNITED KINGDOM

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

01/10/121 October 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 4 ST AGNES COTTAGES KINGS LANE ENGLEFIELD GREEN EGHAM SURREY TW20 0UB UNITED KINGDOM

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ASHLEY MORGAN / 30/05/2011

View Document

30/05/1130 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 44 ST AGNES COTTAGES KINGS LANE ENGLEFIELD GREEN TW20 0UB UNITED KINGDOM

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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