RICHARD DENNIS 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
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/10/1918 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1910 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR TOBIAS HUGO MACKENZIE DENNIS

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR GEORGE HENRY CHRISTOPHER DENNIS

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR CHARLES EDWARD JOHN DENNIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

19/02/1919 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM THE STUDIO 377 - 399 LONDON ROAD CAMBERLEY SURREY GU15 3HL ENGLAND

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GEORGE DENNIS / 24/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH DENNIS / 24/03/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM HOMANTON HOUSE HOMANTON SHREWTON SALISBURY SP3 4ER ENGLAND

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DENNIS / 24/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DENNIS / 24/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH DENNIS / 24/03/2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR WILLIAM RICHARD GEORGE DENNIS

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 42 WRIGHT LANE KESGRAVE IPSWICH IP5 2FA

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1324 June 2013 COMPANY NAME CHANGED R DENNIS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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