DODIMEAD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Change of details for Mr Shaun Peter Dodimead as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mrs Victoria Sheila Dodimead as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Change of details for Mr Shaun Peter Dodimead as a person with significant control on 2021-04-06

View Document

08/02/248 February 2024 Change of details for Mrs Victoria Sheila Dodimead as a person with significant control on 2021-04-06

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Particulars of variation of rights attached to shares

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Director's details changed for Shaun Peter Dodimead on 2023-03-07

View Document

08/03/238 March 2023 Change of details for Mr Shaun Peter Dodimead as a person with significant control on 2023-03-07

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

23/09/2123 September 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

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

View Accounts

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SHEILA DODIMEAD / 04/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 41 BRAMBLE HILL CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4TP

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER DODIMEAD / 04/12/2017

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS VICTORIA SHEILA DODIMEAD

View Document

31/05/1631 May 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MRS VICTORIA SHEILA DODIMEAD

View Document

08/02/168 February 2016 SAIL ADDRESS CHANGED FROM: 162 CHATSWORTH AVENUE PORTSMOUTH PO6 2UJ ENGLAND

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER DODIMEAD / 01/01/2014

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 50 HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AG UNITED KINGDOM

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 162 CHATSWORTH AVENUE PORTSMOUTH HAMPSHIRE PO6 2UJ

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE SHORT

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 16/01/13 NO CHANGES

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER DODIMEAD / 21/01/2013

View Document

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

View Accounts

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

View Document

14/03/1214 March 2012 SAIL ADDRESS CREATED

View Document

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

View Accounts

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 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