DURELL CONSULTANTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Jo-Ann Zoe Callister as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Mrs Jade Abigail Fellowes as a director on 2025-03-03

View Document

04/03/254 March 2025 Termination of appointment of Louise Ditchfield as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Mrs Helen Anne Prince as a director on 2025-03-03

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Appointment of Ms Jo-Ann Zoe Callister as a director on 2024-02-19

View Document

30/06/2330 June 2023 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS LOUISE DITCHFIELD

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DERBYSHIRE

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SIXTH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARTIN JAMES DERBYSHIRE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR STUART BELL-SCOTT

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

16/08/1216 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 26/04/2012

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 23/12/2010

View Document

16/07/1016 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 26/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/06/0912 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: IST FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 S80A AUTH TO ALLOT SEC 21/05/02

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 S80A AUTH TO ALLOT SEC 15/03/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

26/04/0026 April 2000 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