JONDEE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Secretary's details changed for Pamela Dacey on 2023-10-01 |
13/10/2313 October 2023 | Registered office address changed from Bryn Y Coed Load of Hay Road Crumlin NP11 3AY to 3 the Paddock Van Road Caerphilly CF83 3RR on 2023-10-13 |
13/10/2313 October 2023 | Director's details changed for John Michael Dacey on 2023-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DACEY / 31/12/2009 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/03/0823 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | SECRETARY'S PARTICULARS CHANGED |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 1 LUPIN GROVE AFON FIELDS ROGERSTONE NEWPORT GWENT NP10 9LJ |
01/04/051 April 2005 | DIRECTOR RESIGNED |
01/04/051 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | NEW SECRETARY APPOINTED |
01/04/051 April 2005 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
21/03/0521 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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