DTY 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
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADENIKE YOLOYE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM BUILDING 7 WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN ENGLAND

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DIEKOLOLAMASE YOLOYE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY ADENIKE YOLOYE

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

29/05/1829 May 2018 DIRECTOR APPOINTED MRS ADENIKE YOLOYE

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM INITIAL BUSINESS CENTRE BUILDING 7, WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN ENGLAND

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIEKOLOLAMASE YOLOYE / 03/05/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM
OFFICE 7 35-37 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM WATLING CHAMBERS, WEST SUITE 214 WATLING STREET CANNOCK STAFFORDSHIRE WS11 0BD ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIEKOLOLAMASE YOLOYE / 18/01/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM
OFFICE 7, 35-37 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED DTY MANAGEMENT AND INVESTMENT LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM WATLING CHAMBERS, WEST SUITE 214 WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD ENGLAND

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 36 CHARTWELL DRIVE BUSHBURY WOLVERHAMPTON WEST MIDLANDS WV10 8JQ ENGLAND

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIEKOLOLAMASE YOLOYE / 01/10/2016

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/15

View Document

14/04/1614 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 21 PITCHWOOD CLOSE DARLASTON WEDNESBURY WALSALL WEST MIDLANDS WS10 8BF

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

11/04/1511 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

02/05/142 May 2014 PREVEXT FROM 03/08/2013 TO 30/08/2013

View Document

05/04/145 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

07/05/137 May 2013 CURREXT FROM 30/08/2012 TO 03/08/2013

View Document

04/05/134 May 2013 PREVSHO FROM 03/08/2013 TO 30/08/2012

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 3 August 2012

View Document

20/03/1320 March 2013 CURRSHO FROM 30/06/2012 TO 03/08/2011

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 3 August 2011

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADENIKE YOLOYE

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MRS ADENIKE YOLOYE

View Document

03/08/123 August 2012 Annual accounts for year ending 03 Aug 2012

View Accounts

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts for year ending 03 Aug 2011

View Accounts

21/06/1121 June 2011 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