DEUXROIS CONSULTING LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

24/03/2224 March 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR JAMIE PAUL MORRISON

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUAIRI MCCANN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED RUAIRI LAUGHLIN MCCANN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SECRETARIES LIMITED

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDFORD NOMINEES (UK) LIMITED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/05/175 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 05/05/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/02/177 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 07/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 06/02/2017

View Document

03/02/173 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/03/162 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR RUAIRI LAUGHLIN-MCCANN

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANNY CARTER

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 21/06/2012

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED DANNY LEE DAVID CARTER

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/11/1213 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012

View Document

22/02/1222 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

06/12/096 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONROY / 11/04/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 23/01/05; NO CHANGE OF MEMBERS

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 15 STOPHER HOUSE WEBBER STREET LONDON SE1 0RE

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 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