DOUGLAS AND MORGAN CONSULTANCY LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Termination of appointment of Ricardo Ligutan Tuliao as a director on 2022-09-15

View Document

27/09/2227 September 2022 Cessation of Ricardo Ligutan Tuliao as a person with significant control on 2022-05-01

View Document

08/01/228 January 2022 Registered office address changed from Sabichi House 5 Wadsworth Road London UB6 7JD England to Altec House 27 Aintree Rd Perivale UB6 7LA on 2022-01-08

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/11/2028 November 2020 DISS40 (DISS40(SOAD))

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE SALIYA KUMAR DE COSTA DASSENAIKE / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR JUDE SALIYA KUMAR DE COSTA DASSENAIKE / 01/10/2018

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED DOUGLAS MORGAN CONSULTANCY LTD. CERTIFICATE ISSUED ON 27/09/18

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED DOUGLAS AND MORGAN CONSULTANCY SERVICES LT LTD CERTIFICATE ISSUED ON 18/09/18

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information