DROVE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
05/01/235 January 2023 | Application to strike the company off the register |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
26/06/1926 June 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
26/06/1926 June 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / CAROLINE LOUISE MAIDMENT / 01/07/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CAROLINE MAIDMENT / 09/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE MAIDMENT |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
26/09/1526 September 2015 | REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 1 HUT & LODGE FARM COTTAGES BROAD CHALKE SALISBURY WILTSHIRE SP5 5LX ENGLAND |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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