- Company Overview for DEMIT CONSULTANCY LIMITED (04873420)
- Filing history for DEMIT CONSULTANCY LIMITED (04873420)
- People for DEMIT CONSULTANCY LIMITED (04873420)
- More for DEMIT CONSULTANCY LIMITED (04873420)
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
|
|
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
|
|
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 |