DRYM CONSULTING LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Change of details for Mr Luc Abitbol as a person with significant control on 2023-03-31

View Document

21/04/2321 April 2023 Director's details changed for Mr Luc Abitbol on 2023-03-31

View Document

21/04/2321 April 2023 Secretary's details changed for Luc Abitbol on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from C/O Scodie Deyong 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR LUC ABITBOL / 01/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC ABITBOL / 01/01/2018

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LUC ABITBOL / 01/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM SUITE 125 NUMBER 128 ALDERSGATE STREET LONDON EC1A 4AE

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LUC ABITBOL / 15/09/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUC ABITBOL / 15/09/2015

View Document

10/12/1510 December 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LUC ABITBOL / 29/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUC ABITBOL / 29/12/2014

View Document

29/12/1429 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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