DJ CHAU CONSULTING LTD

Company Documents

DateDescription
04/08/254 August 2025 Change of details for Mr Darren Jalon Chau as a person with significant control on 2025-05-19

View Document

03/08/253 August 2025 Registered office address changed from 72 Norman Avenue London N22 5EP England to 13D Ospringe Road London NW5 2JD on 2025-08-03

View Document

03/08/253 August 2025 Director's details changed for Mr Darren Jalon Chau on 2025-05-19

View Document

03/08/253 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

07/01/247 January 2024 Change of details for Mr Darren Jalon Chau as a person with significant control on 2024-01-07

View Document

07/01/247 January 2024 Registered office address changed from 12 Jack Walker Court Panmure Close London N5 1SG England to 72 Norman Avenue London N22 5EP on 2024-01-07

View Document

07/01/247 January 2024 Director's details changed for Mr Darren Jalon Chau on 2024-01-07

View Document

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

View Accounts

06/02/236 February 2023 Change of details for Mr Darren Jalon Chau as a person with significant control on 2023-02-05

View Document

06/02/236 February 2023 Change of details for Mr Darren Jalon Chau as a person with significant control on 2023-02-05

View Document

05/02/235 February 2023 Change of details for Mr Darren Jalon Chau as a person with significant control on 2023-02-05

View Document

05/02/235 February 2023 Director's details changed for Mr Darren Jalon Chau on 2023-02-05

View Document

05/02/235 February 2023 Director's details changed for Mr Darren Jalon Chau on 2023-02-05

View Document

05/02/235 February 2023 Registered office address changed from 12 Jack Walker Court London N5 1SG England to 12 Jack Walker Court Panmure Close London N5 1SG on 2023-02-05

View Document

05/02/235 February 2023 Registered office address changed from 72 Norman Avenue London N22 5ER England to 12 Jack Walker Court London N5 1SG on 2023-02-05

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Change of details for Mr Darren Jalon Chau as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from 33 Nightingale Road London N1 2DR England to 72 Norman Avenue London N22 5ER on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Darren Jalon Chau on 2022-12-09

View Document

18/10/2218 October 2022 Registered office address changed from Flat 6 80 Colston Street Bristol BS1 5BB England to 33 Nightingale Road London N1 2DR on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Darren Jalon Chau as a person with significant control on 2022-06-19

View Document

30/01/2230 January 2022 Director's details changed for Mr Darren Jalon Chau on 2022-01-30

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Registered office address changed from Flat 49 Jacobs Wells Road Bristol BS8 1DT England to Flat 6, 80 Colston Street Bristol BS1 5BB on 2022-01-30

View Document

30/01/2230 January 2022 Change of details for Mr Darren Jalon Chau as a person with significant control on 2022-01-30

View Document

30/01/2230 January 2022 Registered office address changed from Flat 6, 80 Colston Street Bristol BS1 5BB England to Flat 6 80 Colston Street Bristol BS1 5BB on 2022-01-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

14/07/2114 July 2021 Change of details for Mr Darren Jalon Chau as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Darren Jalon Chau on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from 48 Woodstock Road Redland Bristol BS6 7EP England to Flat 49 Jacobs Wells Road Bristol BS8 1DT on 2021-07-14

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

16/01/2116 January 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN JALON CHAU / 16/01/2021

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/01/2116 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JALON CHAU / 16/01/2021

View Document

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

View Accounts

23/12/1923 December 2019 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