DNO CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Cessation of Lee Joseph Mason as a person with significant control on 2024-12-12 |
16/12/2416 December 2024 | Notification of Oakfield Marlborough Ltd as a person with significant control on 2024-12-12 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
30/08/1830 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
04/01/184 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
06/01/176 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
13/11/1513 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | ADOPT ARTICLES 01/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
03/04/133 April 2013 | VARYING SHARE RIGHTS AND NAMES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/10/1127 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
08/10/118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/102 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/09/1027 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/11/0910 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH MASON / 01/10/2009 |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 8B SHEEP STREET HIGHWORTH SWINDON WILTS SN6 7AA UNITED KINGDOM |
29/07/0929 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY EILEEN TAYLOR |
11/11/0811 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 2 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX |
11/11/0811 November 2008 | LOCATION OF DEBENTURE REGISTER |
11/11/0811 November 2008 | LOCATION OF REGISTER OF MEMBERS |
23/09/0823 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
08/11/078 November 2007 | SECRETARY RESIGNED |
08/11/078 November 2007 | NEW SECRETARY APPOINTED |
08/11/078 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
07/12/057 December 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
03/12/043 December 2004 | VARYING SHARE RIGHTS AND NAMES |
25/10/0425 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | SECRETARY RESIGNED |
02/09/042 September 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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