D.D JOHNSON CONSULTING LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
12/08/2412 August 2024 | Confirmation statement made on 2023-05-11 with no updates |
12/08/2412 August 2024 | Accounts for a dormant company made up to 2023-04-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Cessation of Delia Delali Afua Johnson as a person with significant control on 2022-05-10 |
11/05/2211 May 2022 | Notification of Cyprian Genduzo as a person with significant control on 2022-05-10 |
11/05/2211 May 2022 | Termination of appointment of Delia Delali Afua Johnson as a director on 2022-05-10 |
11/05/2211 May 2022 | Registered office address changed from 37 Belvue Road Northolt UB5 5HW England to 9 Ranworth Close Erith DA8 3AD on 2022-05-11 |
11/05/2211 May 2022 | Appointment of Mr Cyprian Genduzo as a director on 2022-05-10 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Termination of appointment of Cyprian Genduzo as a director on 2022-04-26 |
26/04/2226 April 2022 | Registered office address changed from 9 Ranworth Close Erith DA8 3AD England to 37 Belvue Road Northolt UB5 5HW on 2022-04-26 |
26/04/2226 April 2022 | Cessation of Cyprian Genduzo as a person with significant control on 2022-04-26 |
07/04/227 April 2022 | Termination of appointment of Delia Johnson as a secretary on 2022-03-04 |
07/04/227 April 2022 | Registered office address changed from 37 Belvue Road Northolt UB5 5HW United Kingdom to 9 Ranworth Close Erith DA8 3AD on 2022-04-07 |
07/04/227 April 2022 | Appointment of Mr Cyprian Genduzo as a director on 2022-04-04 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
07/04/227 April 2022 | Notification of Cyprian Genduzo as a person with significant control on 2022-04-04 |
07/04/227 April 2022 | Cessation of Delia Johnson as a person with significant control on 2022-03-04 |
07/04/227 April 2022 | Termination of appointment of Delia Johnson as a director on 2022-03-04 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/04/1530 April 2015 | 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