JDC MANAGEMENT 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 |
---|---|
01/10/251 October 2025 New | Notification of Lucy Margaret Willer as a person with significant control on 2025-02-03 |
01/10/251 October 2025 New | Notification of Paul Hans Frederick Willer as a person with significant control on 2025-02-03 |
01/10/251 October 2025 New | Confirmation statement made on 2025-09-28 with updates |
10/02/2510 February 2025 | Cessation of Paul Hans Frederick Willer as a person with significant control on 2025-02-03 |
10/02/2510 February 2025 | Notification of David Frederick Willer as a person with significant control on 2025-02-03 |
10/02/2510 February 2025 | Cessation of Lucy Margaret Willer as a person with significant control on 2025-02-03 |
06/11/246 November 2024 | Termination of appointment of Charlotte Lucy Willer as a director on 2024-11-06 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-28 with updates |
02/10/232 October 2023 | Director's details changed for Mr David Frederick Willer on 2023-09-27 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-28 with updates |
04/06/214 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
03/06/203 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
08/07/198 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
05/09/185 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | 06/03/17 STATEMENT OF CAPITAL GBP 100 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1516 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | DIRECTOR APPOINTED MISS CHARLOTTE LUCY WILLER |
10/10/1410 October 2014 | 30/03/14 STATEMENT OF CAPITAL GBP 2 |
10/10/1410 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
13/05/1413 May 2014 | 30/03/14 STATEMENT OF CAPITAL GBP 2 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/10/134 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | DIRECTOR APPOINTED MR DAVID FREDERICK WILLER |
11/10/1211 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
14/10/1114 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANS FREDERICK WILLER / 28/09/2010 |
12/10/1012 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/10/098 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
06/11/066 November 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
22/10/0422 October 2004 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: ASSINGTON HAY, ASSINGTON SUDBURY SUFFOLK CO10 5LQ |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | DIRECTOR RESIGNED |
05/10/045 October 2004 | SECRETARY RESIGNED |
28/09/0428 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