(PSC01) Notification of a person with significant control Saturday 21st January 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 21st January 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 21st January 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 12th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(CH01) On Monday 12th January 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 12th January 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 17th October 2013 from 23 Roscoe Lane Liverpool Merseyside L1 9JD
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th January 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(6 pages)
|
(190) Location of debenture register
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 6th March 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed dettrex consultants LIMITEDcertificate issued on 19/09/08
filed on: 18th, September 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 27th August 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Sunday 12th August 2007 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 12th August 2007 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th January 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/01/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 30th January 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/01/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|