TITMAN DEAVALL CONSULTING LLP

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/11/163 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANGELA JOAN DEAVALL / 06/06/2015

View Document

17/02/1617 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK JOHN DEAVALL / 06/06/2015

View Document

17/02/1617 February 2016 ANNUAL RETURN MADE UP TO 08/02/16

View Document

09/11/159 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 6 FARM CLOSE BOXWORTH CAMBS CB23 4NB

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 08/02/15

View Document

05/11/145 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 08/02/14

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 08/02/13

View Document

30/11/1230 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 ANNUAL RETURN MADE UP TO 08/02/12

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK JOHN DEAVALL / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANGELA JOAN DEAVALL / 15/02/2012

View Document

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 ANNUAL RETURN MADE UP TO 08/02/11

View Document

07/12/107 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 ANNUAL RETURN MADE UP TO 08/02/10

View Document

21/01/1021 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK JOHN DEAVALL / 01/02/2009

View Document

23/12/0923 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 LLP MEMBER APPOINTED RODERICK JOHN DEAVALL LOGGED FORM

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

29/12/0829 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 MEMBER RESIGNED LEIGH TITMAN

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 08/02/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/12/0617 December 2006 NEW MEMBER APPOINTED

View Document

17/12/0617 December 2006 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 3A SCHOOL LANE GLINTON PETERBOROUGH CAMBRIDGESHIRE PE6 7JW

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: CHURCH COTTAGE 3 SCHOOL LANE GLINTON PETERBOROUGH CAMBRIDGESHIRE PE6 7JW

View Document

08/02/068 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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