JULIET DAVENPORT CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
11/12/2411 December 2024 | Appointment of Ms Victoria Frances Read as a secretary on 2024-11-20 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
02/08/242 August 2024 | Certificate of change of name |
13/03/2413 March 2024 | Registered office address changed from The Old Baptist Chapel New Street Painswick Stroud GL6 6XH England to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 2024-03-13 |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
11/03/2411 March 2024 | Confirmation statement made on 2023-12-18 with updates |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to The Old Baptist Chapel New Street Painswick Stroud GL6 6XH on 2023-06-27 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-18 with updates |
21/01/2221 January 2022 | Change of details for Ms Juliet Sarah Davenport as a person with significant control on 2021-11-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEIL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | COMPANY NAME CHANGED SKIP YARD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/06/19 |
24/05/1924 May 2019 | CHANGE OF NAME 08/05/2019 |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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