Advanced company searchLink opens in new window

DEMIT CONSULTANCY LIMITED

Company number 04873420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
11 Feb 2016 TM02 Termination of appointment of Garbetts Nominees Limited as a secretary on 11 February 2016
04 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
26 Jun 2013 CH04 Secretary's details changed for Garbetts Nominees Limited on 25 June 2013
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 28 June 2012
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for David Edward Mitchell on 25 August 2010
29 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for David Edward Mitchell on 25 June 2010
29 Jun 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 25 June 2010
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 25/06/09; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 363a Return made up to 25/06/08; full list of members
25 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007