Advanced company searchLink opens in new window

DAA CONSULTANTS LTD.

Company number 04962671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
17 Aug 2023 AP01 Appointment of Mrs Amanda Carolyn Ashdown as a director on 17 July 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
22 Aug 2022 TM01 Termination of appointment of Amanda Carolyn Ashdown as a director on 22 August 2021
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
13 Nov 2020 CH01 Director's details changed for Mr David Anthony Ashdown on 1 October 2019
12 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with updates
12 Nov 2020 AD01 Registered office address changed from 3 st. Giles Avenue South Mimms Potters Bar EN6 3PZ England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 12 November 2020
12 Nov 2020 PSC01 Notification of David Anthony Ashdown as a person with significant control on 1 October 2019
12 Nov 2020 CH01 Director's details changed for Mrs Amanda Carolyn Ashdown on 1 October 2019
12 Nov 2020 AP01 Appointment of Mr David Anthony Ashdown as a director on 1 October 2019
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
21 Aug 2019 PSC01 Notification of Amanda Ashdown as a person with significant control on 21 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Stephen John Griffiths as a director on 21 August 2019
21 Aug 2019 PSC07 Cessation of Stephen John Griffiths as a person with significant control on 21 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Apr 2019 AD01 Registered office address changed from 29 East Burrowfield Welwyn Garden City Hertfordshire AL7 4SS to 3 st. Giles Avenue South Mimms Potters Bar EN6 3PZ on 11 April 2019
11 Apr 2019 AP01 Appointment of Mrs Amanda Carolyn Ashdown as a director on 1 April 2019
20 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017