DIRICHLET CONSULTING AND SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

20/06/1920 June 2019 CESSATION OF TAIWO AFOLABI FAJEMIROKUN AS A PSC

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR OLAYINKA LAWAL KAZEEM

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAYINKA LAWAL KAZEEM

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR KELVIN AIMIENROVBIYE

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR TAIWO FAJEMIROKUN

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLAYINKA KAZEEM

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR KELVIN OSARENKHOE AIMIENROVBIYE

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

07/08/187 August 2018 DIRECTOR APPOINTED TAIWO AFOLABI FAJEMIROKUN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN OSARENKHOE AIMIENROVBIYE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR TAIWO FAJEMIROKUN

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR OLAYINKA LAWAL KAZEEM

View Document

23/07/1823 July 2018 CESSATION OF OLAYINKA LAWAL KAZEEM AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIWO AFOLABI FAJEMIROKUN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED TAIWO AFOLABI FAJEMIROKUN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED KELVIN OSARENKHOE AIMIENROVBIYE

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLAYINKA KAZEEM

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY TITILAYO KAZEEM

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN OSARENKHOE AIMIENROVBIYE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 173 WESTFIELD HARLOW ESSEX CM18 6AL

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAYINKA LAWAL KAZEEM / 02/03/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR TITILAYO KAZEEM

View Document

01/12/161 December 2016 SECRETARY APPOINTED MRS TITILAYO FATIMAH KAZEEM

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR KELVIN OSARENKHOE AIMIENROVBIYE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS TITILAYO FATIMAH KAZEEM

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/11/1421 November 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/02/1412 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAYINKA LAWAL KAZEEM / 11/09/2013

View Document

28/02/1328 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/11/1210 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAYINKA LAWAL KAZEEM / 13/07/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 173 WESTFIELD HARLOW ESSEX CM18 6AL ENGLAND

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 376 MILWARDS HARLOW ESSEX CM19 4SP ENGLAND

View Document

21/10/1121 October 2011 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