- Company Overview for DALESIDE CONSULTING LIMITED (07699102)
- Filing history for DALESIDE CONSULTING LIMITED (07699102)
- People for DALESIDE CONSULTING LIMITED (07699102)
- More for DALESIDE CONSULTING LIMITED (07699102)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Alexis James Pluck on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Miss Zara Jayne Dawson on 12 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
27 Sep 2022 | AD01 | Registered office address changed from 1st Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London London W1D 1LP on 27 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London London W1D 1LP on 27 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
04 May 2021 | PSC02 | Notification of The Gloop Group Limited as a person with significant control on 1 March 2021 | |
04 May 2021 | AP01 | Appointment of Ms Rhonda George as a director on 1 March 2021 | |
04 May 2021 | AP02 | Appointment of The Gloop Group Limited as a director on 1 March 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 5th Floor 104 Oxford Street London London W1D 1LP on 2 August 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
09 Aug 2018 | CH01 | Director's details changed for Mr Alexis James Pluck on 9 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Zara Jayne Dawson on 9 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 |