DARRYN HEDGES CONSULTING LIMITED

Company Documents

DateDescription
23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Satisfaction of charge 1 in full

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

13/12/1713 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 10/02/16 NO CHANGES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 10/02/15 NO CHANGES

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

27/02/1427 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 10/02/13 NO CHANGES

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 10/02/12 NO CHANGES

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 10/02/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED DARRYN WILLIAM HAROLD HEDGES

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/02/1010 February 2010 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