DOTCOM CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Register inspection address has been changed from 100 Spaces Avebury Boulevard Milton Keynes MK9 1FH England to 100 Spaces Avebury Boulevard Milton Keynes MK9 1FH

View Document

29/11/2329 November 2023 Register inspection address has been changed from Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH United Kingdom to 100 Spaces Avebury Boulevard Milton Keynes MK9 1FH

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

21/09/2321 September 2023 Registered office address changed from Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 100 Spaces Avebury Boulevard Milton Keynes MK9 1FH on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Damien Lacey Trevatt on 2023-09-21

View Document

25/08/2325 August 2023 Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes Bucks MK9 1LH United Kingdom to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-08-25

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 CESSATION OF DAMIEN LACEY TREVATT AS A PSC

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060114150001

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN LACEY TREVATT

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/12/152 December 2015 SAIL ADDRESS CREATED

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN LACEY TREVATT / 27/11/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN LACEY TREVATT / 01/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060114150001

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

14/12/1114 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/12/095 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN TREVATT / 28/11/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK TREVATT

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY DAMIEN TREVATT

View Document

06/06/086 June 2008 GBP IC 1000/100 01/12/07 GBP SR 900@1=900

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

28/11/0628 November 2006 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