MARIE DEERY CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 27/02/2327 February 2023 | Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE England to 3 Marlborough Close Benfleet Essex SS7 4JA on 2023-02-27 |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/09/2230 September 2022 | Change of details for Marie Deery as a person with significant control on 2022-09-28 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE DEERY / 13/02/2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 24/02/1824 February 2018 | DISS40 (DISS40(SOAD)) |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 30/01/1830 January 2018 | FIRST GAZETTE |
| 08/12/178 December 2017 | PREVSHO FROM 28/02/2018 TO 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 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 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE DEERY / 21/10/2016 |
| 16/03/1616 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 44 AUDLEY ROAD LONDON W5 3ET UNITED KINGDOM |
| 13/02/1513 February 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