DERRY CONSULTING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-25

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/20

View Document

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/17

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEAN TIMOTHY DERRY / 08/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts for year ending 25 Feb 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 25 February 2016

View Document

22/11/1622 November 2016 PREVSHO FROM 26/02/2016 TO 25/02/2016

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 09/02/16 FOR FORM AR01

View Document

13/04/1613 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER DERRY

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DERRY

View Document

25/02/1625 February 2016 Annual accounts for year ending 25 Feb 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 26 February 2015

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 26 February 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 28/02/2014 TO 26/02/2014

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts for year ending 26 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED JENNIFER AUDREY DERRY

View Document

21/03/1121 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 100 BOW ROAD, WATERINGBURY, MAIDSTONE, KENT ME18 5DT

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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