J&D CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
18/02/2518 February 2025 | Termination of appointment of Levine Chris Randiga as a director on 2025-02-04 |
18/02/2518 February 2025 | Appointment of Mr Kevin Joseph Mccurry as a director on 2025-02-04 |
07/02/257 February 2025 | Confirmation statement made on 2024-08-06 with no updates |
23/12/2423 December 2024 | Termination of appointment of Kevin Stephen Morgan as a director on 2024-12-20 |
09/10/249 October 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Termination of appointment of Roberto Simon Rabanal as a director on 2024-07-31 |
18/07/2418 July 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 3 More London Riverside London SE1 2AQ on 2024-01-09 |
09/01/249 January 2024 | Termination of appointment of David Brian James as a director on 2024-01-03 |
09/01/249 January 2024 | Cessation of David Brian James as a person with significant control on 2024-01-03 |
09/01/249 January 2024 | Notification of Pharma Intelligence U.K. Limited as a person with significant control on 2024-01-03 |
09/01/249 January 2024 | Appointment of Mr Roberto Simon Rabanal as a director on 2024-01-03 |
09/01/249 January 2024 | Appointment of Mr Levine Chris Randiga as a director on 2024-01-03 |
09/01/249 January 2024 | Appointment of Mr Kevin Stephen Morgan as a director on 2024-01-03 |
09/01/249 January 2024 | Appointment of Ms Vicky Harris as a director on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Director's details changed for Mr David Brian James on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr David Brian James as a person with significant control on 2023-12-05 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE SK8 6RL ENGLAND |
16/07/1916 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
15/10/1815 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4AP |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/03/1313 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN JAMES / 05/11/2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/03/126 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
25/01/1125 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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