- Company Overview for D E & J LEVY CONSULTANTS LIMITED (07828895)
- Filing history for D E & J LEVY CONSULTANTS LIMITED (07828895)
- People for D E & J LEVY CONSULTANTS LIMITED (07828895)
- More for D E & J LEVY CONSULTANTS LIMITED (07828895)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
15 Nov 2023 | TM01 | Termination of appointment of Jonathan Hart Martyr as a director on 1 November 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
11 Feb 2022 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Heddon House 149-151 Regent Street London London W1B 4JD on 11 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from Nuffield House 41-465 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 8 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from Nuffield House Piccadilly London W1J 0DS England to Nuffield House 41-465 Piccadilly London W1J 0DS on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Nuffield House Piccadilly London W1J 0DS on 21 July 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2018 | |
24 Jan 2019 | PSC04 | Change of details for Mr Simon John Westall Higgins as a person with significant control on 31 March 2018 | |
24 Jan 2019 | PSC07 | Cessation of Paul Simon Krendel as a person with significant control on 31 March 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Paul Simon Krendel as a director on 31 March 2018 | |
02 Nov 2018 | CS01 |
Confirmation statement made on 31 October 2018 with no updates
|
|
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates |