- 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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
09 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Alexis James Pluck on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Zara Jayne Dawson on 29 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
13 Jan 2015 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6HN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 January 2015 | |
22 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jun 2014 | AD01 | Registered office address changed from Unit 109 19-21 Park Royal Business Centre Park Royal Road London NW10 7LQ England on 9 June 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 28 April 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
24 Jul 2012 | AP01 | Appointment of Alexis James Pluck as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Dudley Miles as a director | |
24 Apr 2012 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
26 Mar 2012 | AP01 | Appointment of Zara Jayne Dawson as a director | |
06 Mar 2012 | AD01 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 6 March 2012 | |
11 Jul 2011 | NEWINC | Incorporation |