DEE-ECLAT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Appointment of Mr Srinivas Kesireddy as a director on 2023-07-01

View Document

31/07/2331 July 2023 Cessation of Tejaswini Radaram as a person with significant control on 2023-04-01

View Document

31/07/2331 July 2023 Notification of Srinivas Radaram as a person with significant control on 2023-04-01

View Document

31/07/2331 July 2023 Director's details changed for Mr Srinivas Kesireddy on 2023-07-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/12/2130 December 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 31 Petronel Road Aylesbury HP19 9RG on 2021-12-30

View Document

30/12/2130 December 2021 Change of details for Mrs Tejaswini Radaram as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Director's details changed for Mrs Tejaswini Radaram on 2021-12-30

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/11/2022 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJASWINI RADARAM / 22/11/2020

View Document

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 16 HAMPDEN SQUARE AYLESBURY HP19 7HT ENGLAND

View Document

22/11/2022 November 2020 PSC'S CHANGE OF PARTICULARS / MRS TEJASWINI RADARAM / 22/11/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 204 WESTBURY LANE NEWPORT PAGNELL MK16 8PT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TEJASWINI RADARAM / 28/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJASWINI RADARAM / 27/06/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJASWINI RADARAM / 27/06/2018

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 204, WESTBURY LANE, NEWPORT PAGNELL 204, WESTBURY LANE NEWPORT PAGNELL MK16 8PT UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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