JAMES DRISCOLL CONSULTING LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY SARAH DRISCOLL

View Document

08/01/208 January 2020 CESSATION OF JAMES MORGAN DRISCOLL AS A PSC

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DRISCOLL

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/12/1822 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/02/1725 February 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN DRISCOLL

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LELIA SECTER / 03/03/2016

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK DRISCOLL / 03/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK DRISCOLL / 25/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LELIA SECTER / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MORGAN DRISCOLL / 25/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH SIOBAN DRISCOLL / 25/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

11/12/1411 December 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TS

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIOBAN DRISCOLL / 01/11/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PATRICK DRISCOLL / 01/11/2009

View Document

11/03/1011 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LELIA SECTER / 01/11/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MORGAN DRISCOLL / 01/11/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FIRST GAZETTE

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 PRE EMPS RELAXED -SHRS 31/05/05

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED BANBRIDGE LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

21/02/0521 February 2005 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