DUNLOP CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Micro company accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Satisfaction of charge 1 in full |
01/10/211 October 2021 | Cessation of Lisa Collette Dunlop as a person with significant control on 2021-09-23 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-29 with updates |
01/10/211 October 2021 | Change of details for Mr John David Macdonald Dunlop as a person with significant control on 2021-09-23 |
28/09/2128 September 2021 | Director's details changed for Mr John David Macdonald Dunlop on 2021-09-07 |
28/09/2128 September 2021 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to The Little House 88a West Street Farnham Surrey GU9 7EP on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr John David Macdonald Dunlop as a person with significant control on 2021-09-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR APPOINTED MRS LISA COLLETTE DUNLOP |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, SECRETARY DENIS LUNN |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/108 December 2010 | 29/09/10 NO CHANGES |
14/12/0914 December 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0815 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/11/0713 November 2007 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | DIRECTOR RESIGNED |
05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
10/06/0510 June 2005 | COMPANY NAME CHANGED NICE THEATRE LIMITED CERTIFICATE ISSUED ON 10/06/05 |
29/09/0429 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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