JOHN DIX CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/03/2110 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 23/01/1823 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 27/02/1727 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 10/10/1610 October 2016 | DIRECTOR APPOINTED MRS STELLA MARIE DOYLE |
| 10/10/1610 October 2016 | APPOINTMENT TERMINATED, SECRETARY STELLA DOYLE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/05/164 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/06/151 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/04/1417 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/04/1317 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/05/129 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/05/1123 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/04/1021 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY CHARLES DIX / 08/04/2010 |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
| 08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 18/04/0718 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
| 11/04/0611 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
| 20/05/0420 May 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
| 20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
| 20/05/0420 May 2004 | NEW SECRETARY APPOINTED |
| 20/05/0420 May 2004 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN |
| 15/04/0415 April 2004 | DIRECTOR RESIGNED |
| 15/04/0415 April 2004 | SECRETARY RESIGNED |
| 08/04/048 April 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