DRYNHAM CONSULTING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/207 April 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/01/186 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/08/1522 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/08/1219 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY DAWN HOWE

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR BRIAN ALAN HOWE

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN HOWE / 29/07/2011

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN HOWE / 01/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 2A WAVERLEY DRIVE CAMBERLEY SURREY GU15 2DL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN HOWE / 31/07/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 7 DORCHESTER COURT 283 LONDON ROAD CAMBERLEY SURREY GU15 3JJ UNITED KINGDOM

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 05/04/02

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

07/08/017 August 2001 S366A DISP HOLDING AGM 31/07/01

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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