JULIET DAVENPORT CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

11/12/2411 December 2024 Appointment of Ms Victoria Frances Read as a secretary on 2024-11-20

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Registered office address changed from The Old Baptist Chapel New Street Painswick Stroud GL6 6XH England to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 2024-03-13

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-12-18 with updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to The Old Baptist Chapel New Street Painswick Stroud GL6 6XH on 2023-06-27

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

21/01/2221 January 2022 Change of details for Ms Juliet Sarah Davenport as a person with significant control on 2021-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEIL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 COMPANY NAME CHANGED SKIP YARD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

24/05/1924 May 2019 CHANGE OF NAME 08/05/2019

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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