CS01 |
Confirmation statement with no updates 2023/10/25
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/25
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/30
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2021/10/30
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/26
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/25
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020/11/23
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/23 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/23
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/23 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/25
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/25
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 24th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/25
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/10/25
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/26 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
CERTNM |
Company name changed dpak consulting LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/10/30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/30. New Address: Flat 53 Limehouse Lodge Harry Zeital Way London E5 9RN. Previous address: Flat 2 Westbury Road Dover Kent CT17 9QH
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/26 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/01/30 from Flat 3 8 Bruce Castle Road London N17 8NJ
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/01/30 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/26 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 4th, February 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/01/23 from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/01/22 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/22 from 145 a Mount Pleasant Road London N17 6TQ United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/26 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/10/26 with full list of members
filed on: 22nd, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/15 from Flat 10 Elliott Court 2 Tynemouth Road Seven Sisters London N15 4UD Uk
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/10/26 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/03/03 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/08 from 111 Tookey Close London Harrow HA3 9UE England
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2009
| incorporation
|
Free Download
(8 pages)
|