CH01 |
On December 15, 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1010 Cambourne Business Centre, Cambridge Cambourne Cambridge CB23 6DP. Change occurred on August 1, 2023. Company's previous address: 15 Font Drive Cambridge CB23 3AX England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 9, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Font Drive Cambridge CB23 3AX. Change occurred on December 6, 2022. Company's previous address: 1 Othello Close Hartford Huntingdon PE29 1SU England.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Othello Close Hartford Huntingdon PE29 1SU. Change occurred on May 1, 2022. Company's previous address: 37 Wulfstan Way Cambridge CB1 8QL England.
filed on: 1st, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On October 6, 2021 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 9, 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Wulfstan Way Cambridge CB1 8QL. Change occurred on July 21, 2019. Company's previous address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS.
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Wulfstan Way Cambridge CB1 8QL. Change occurred on July 21, 2019. Company's previous address: 37 Wulfstan Way Cambridge CB1 8QL England.
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address St John's Innovation Centre Cowley Road Cambridge CB4 0WS. Change occurred on October 29, 2015. Company's previous address: 37 Wulfstan Way Cambridge CB1 8QL.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed d & m consultants LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(7 pages)
|