MARIE DEERY CONSULTANCY LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE England to 3 Marlborough Close Benfleet Essex SS7 4JA on 2023-02-27

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Change of details for Marie Deery as a person with significant control on 2022-09-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE DEERY / 13/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

08/12/178 December 2017 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE DEERY / 21/10/2016

View Document

16/03/1616 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 44 AUDLEY ROAD LONDON W5 3ET UNITED KINGDOM

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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