CS01 |
Confirmation statement with updates 20th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 7th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 16th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2023. New Address: Soho Works White City 2 Television Centre 101 Wood Ln London W12 7FA. Previous address: 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 27th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th June 2022. New Address: 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA. Previous address: 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 11th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 11th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 30th April 2019 secretary's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd April 2019 - the day secretary's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th March 2019. New Address: 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA. Previous address: 293 Green Lanes Palmers Green London N13 4XS England
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th February 2019. New Address: 293 Green Lanes Palmers Green London N13 4XS. Previous address: 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA England
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th February 2019. New Address: 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA. Previous address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd April 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th March 2018
filed on: 27th, March 2018
| resolution
|
Free Download
(3 pages)
|
CH03 |
On 26th March 2018 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, January 2018
| resolution
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 6th, April 2017
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 28th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
14th February 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(1 page)
|
CERTNM |
Company name changed doyen consulting LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gun House 1 Artillery Passage London London E1 7LJ United Kingdom on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(24 pages)
|