DNS CONSULTANCY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Notification of Dns Associates Ltd as a person with significant control on 2024-03-12

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Change of details for Mr Sumit Agarwal as a person with significant control on 2024-03-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2020-11-19

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 16/03/20 STATEMENT OF CAPITAL GBP 1100

View Document

19/11/2019 November 2020 Confirmation statement made on 2020-11-19 with updates

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/04/1810 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

14/11/1714 November 2017 PREVSHO FROM 31/05/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053582550003

View Document

06/09/176 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/08/173 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053582550002

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 30/10/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 344- 354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNIT 13 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 10/05/2011

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM 13 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP

View Document

06/02/116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

06/02/106 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY SUMIT AGARWAL

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS SUMIT AGARWAL LOGGED FORM

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 14 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM FULTON HOUSE FULTON ROAD EMPIRE WAY WEMBLEY MIDDLESEX HA9 0TF

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS; AMEND

View Document

09/06/089 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PREETI AGARWAL

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 73 SOUTH MEADOWS PARK LANE WEMBLEY MIDDLESEX HA9 7SF

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 16 NEELD COURT, NEELD CRESCENT WEMBLEY MIDDLESEX HA9 6LN

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information