DJ CHAU CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2025-05-19 |
| 03/08/253 August 2025 | Registered office address changed from 72 Norman Avenue London N22 5EP England to 13D Ospringe Road London NW5 2JD on 2025-08-03 |
| 03/08/253 August 2025 | Director's details changed for Mr Darren Jalon Chau on 2025-05-19 |
| 03/08/253 August 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/09/244 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 07/01/247 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 07/01/247 January 2024 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2024-01-07 |
| 07/01/247 January 2024 | Registered office address changed from 12 Jack Walker Court Panmure Close London N5 1SG England to 72 Norman Avenue London N22 5EP on 2024-01-07 |
| 07/01/247 January 2024 | Director's details changed for Mr Darren Jalon Chau on 2024-01-07 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/02/236 February 2023 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2023-02-05 |
| 06/02/236 February 2023 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2023-02-05 |
| 05/02/235 February 2023 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2023-02-05 |
| 05/02/235 February 2023 | Director's details changed for Mr Darren Jalon Chau on 2023-02-05 |
| 05/02/235 February 2023 | Director's details changed for Mr Darren Jalon Chau on 2023-02-05 |
| 05/02/235 February 2023 | Registered office address changed from 12 Jack Walker Court London N5 1SG England to 12 Jack Walker Court Panmure Close London N5 1SG on 2023-02-05 |
| 05/02/235 February 2023 | Registered office address changed from 72 Norman Avenue London N22 5ER England to 12 Jack Walker Court London N5 1SG on 2023-02-05 |
| 02/02/232 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/12/229 December 2022 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2022-12-09 |
| 09/12/229 December 2022 | Registered office address changed from 33 Nightingale Road London N1 2DR England to 72 Norman Avenue London N22 5ER on 2022-12-09 |
| 09/12/229 December 2022 | Director's details changed for Mr Darren Jalon Chau on 2022-12-09 |
| 18/10/2218 October 2022 | Registered office address changed from Flat 6 80 Colston Street Bristol BS1 5BB England to 33 Nightingale Road London N1 2DR on 2022-10-18 |
| 18/10/2218 October 2022 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2022-06-19 |
| 30/01/2230 January 2022 | Director's details changed for Mr Darren Jalon Chau on 2022-01-30 |
| 30/01/2230 January 2022 | Micro company accounts made up to 2021-12-31 |
| 30/01/2230 January 2022 | Registered office address changed from Flat 49 Jacobs Wells Road Bristol BS8 1DT England to Flat 6, 80 Colston Street Bristol BS1 5BB on 2022-01-30 |
| 30/01/2230 January 2022 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2022-01-30 |
| 30/01/2230 January 2022 | Registered office address changed from Flat 6, 80 Colston Street Bristol BS1 5BB England to Flat 6 80 Colston Street Bristol BS1 5BB on 2022-01-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
| 14/07/2114 July 2021 | Change of details for Mr Darren Jalon Chau as a person with significant control on 2021-07-14 |
| 14/07/2114 July 2021 | Director's details changed for Mr Darren Jalon Chau on 2021-07-14 |
| 14/07/2114 July 2021 | Registered office address changed from 48 Woodstock Road Redland Bristol BS6 7EP England to Flat 49 Jacobs Wells Road Bristol BS8 1DT on 2021-07-14 |
| 26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
| 16/01/2116 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DARREN JALON CHAU / 16/01/2021 |
| 16/01/2116 January 2021 | REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 16/01/2116 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JALON CHAU / 16/01/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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