DKS 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-10-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAYE STONE / 31/01/2020

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 PREVSHO FROM 29/02/2016 TO 28/02/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CEREN KONO

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS DEBORAH KAYE STONE

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED DEBORAH STONE LIMITED CERTIFICATE ISSUED ON 16/02/16

View Document

15/02/1615 February 2016 CURREXT FROM 31/08/2015 TO 29/02/2016

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY CEREN KONO

View Document

12/02/1612 February 2016 Annual return made up to 30 August 2015 with full list of shareholders

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED 3 CRYSTALS HAIR & BEAUTY LTD CERTIFICATE ISSUED ON 12/02/16

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/10/1414 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O CWA CERTIFIED ACCOUNTANTS 360 HORNSEY ROAD LONDON N19 4HT UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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