- Company Overview for DALLAS CONSULTANCY LIMITED (13059860)
- Filing history for DALLAS CONSULTANCY LIMITED (13059860)
- People for DALLAS CONSULTANCY LIMITED (13059860)
- Registers for DALLAS CONSULTANCY LIMITED (13059860)
- More for DALLAS CONSULTANCY LIMITED (13059860)
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) |
---|---|---|---|
08 Jan 2025 | AP01 | Appointment of Mrs Collete Sophia Ewens as a director on 20 November 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
04 Dec 2023 | PSC04 | Change of details for Ms Nadia Shaibi as a person with significant control on 16 March 2022 | |
04 Dec 2023 | PSC01 | Notification of Ravindra Khangure as a person with significant control on 3 December 2021 | |
04 Dec 2023 | PSC04 | Change of details for Ms Nadia Shaibi as a person with significant control on 3 December 2021 | |
04 Dec 2023 | PSC01 | Notification of Nadia Shaibi as a person with significant control on 3 December 2020 | |
04 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
19 Dec 2022 | CH01 | Director's details changed for Ms Nadia Shaibi on 16 March 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Ms Nadia Shaibi on 24 January 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from 1 Arden Court Arden Road Alcester B49 6HN England to Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS on 24 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021 | |
03 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-03
|