DAVIDS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
28/08/2428 August 2024 | Application to strike the company off the register |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
14/08/2314 August 2023 | Termination of appointment of Gbenga Oyewole as a director on 2022-01-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
07/10/227 October 2022 | Registered office address changed from 20 Frome East Tilbury Tilbury RM18 8TD England to Crown House, 27, Old Gloucester Street London WC1N 3AX on 2022-10-07 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/05/2214 May 2022 | Director's details changed for Oluwaniyi Olatunde Komolafe on 2022-02-15 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR GBENGA OYEWOLE |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 87 COLWORTH ROAD LONDON E11 1JA ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM GUNNERY TERRACE WOOLWICH LONDON SOUTH EAST LONDON SE18 6SW UNITED KINGDOM |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 105 COWBRIDGE LANE BARKING ESSEX IG11 8LH |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/12/1517 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR KEMI ADELEYE |
28/09/1528 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
26/09/1526 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 47 ETON ROAD ILFORD ESSEX IG1 2UD |
25/09/1525 September 2015 | DIRECTOR APPOINTED MRS KEMI ADELEYE |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 105 COWBRIDGE LANE BARKING ESSEX IG11 8LH UNITED KINGDOM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/04/1526 April 2015 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 9 ROWNEY ROAD DAGENHAM DAGENHAM ESSEX RM9 4PP |
22/07/1422 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/02/141 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CHIZOBA KOMOLAFE |
24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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