DEBBIE ANDREWS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Director's details changed for Ms Deborah Louise Andrews on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Ms Deborah Louise Andrews as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-23

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD on 2022-11-09

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/09/203 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LOUISE ANDREWS / 24/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM OWLS BARN 38 SALTS AVENUE LOOSE MAIDSTONE KENT ME15 0AZ UNITED KINGDOM

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE ANDREWS / 24/10/2019

View Document

01/08/191 August 2019 ADOPT ARTICLES 01/04/2019

View Document

30/07/1930 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE ANDREWS / 11/04/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/04/1520 April 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

24/03/1524 March 2015 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