- Company Overview for DAA CONSULTANTS LTD. (04962671)
- Filing history for DAA CONSULTANTS LTD. (04962671)
- People for DAA CONSULTANTS LTD. (04962671)
- More for DAA CONSULTANTS LTD. (04962671)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
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 | CH01 | Director's details changed for Mrs Amanda Carolyn Ashdown on 1 October 2019 | |
12 Nov 2020 | PSC01 | Notification of David Anthony Ashdown as a person with significant control 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
|
|
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 |