Advanced company searchLink opens in new window

DIFFICULT LIVES CONSULTANCY LIMITED

Company number 10103882

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from Hazel Place, 12 Apartment 12, Hazel Place 202a Station Road Balsall Common West Midlands CV7 7FD England to Apartment 12, Hazel Place 202a Station Road Balsall Common Coventry CV7 7FD on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 19a Barrows Lane Birmingham B26 1RY England to Hazel Place, 12 Apartment 12, Hazel Place 202a Station Road Balsall Common West Midlands CV7 7FD on 22 June 2021
22 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Nov 2020 AD01 Registered office address changed from 2 Chapel Barn Grandborough Fields Road Grandborough Warwickshire CV23 8DT England to 19a Barrows Lane Birmingham B26 1RY on 8 November 2020
13 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
17 Mar 2020 AD01 Registered office address changed from 2 Grandborough Fields Road Grandborough Rugby CV23 8DT United Kingdom to 2 Chapel Barn Grandborough Fields Road Grandborough Warwickshire CV23 8DT on 17 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 PSC01 Notification of Jane Miller as a person with significant control on 31 October 2019
07 Nov 2019 AP01 Appointment of Mrs Jane Miller as a director on 31 October 2019
07 Nov 2019 TM01 Termination of appointment of Joseph James Alan Miller as a director on 31 October 2019
07 Nov 2019 PSC07 Cessation of Joseph James Alan Miller as a person with significant control on 31 October 2019
28 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 CH03 Secretary's details changed for Phyllis Jane Tustin on 31 December 2018
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
16 Oct 2017 CH03 Secretary's details changed for Phyllis Jane Tustin on 16 October 2017
16 Oct 2017 PSC04 Change of details for Mr Joseph James Alan Miller as a person with significant control on 16 October 2017
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Oct 2017 AD01 Registered office address changed from 1 Chapel Barn Grandborough Fields Road Grandborough Rugby Warwickshire CV23 8DT England to 2 Grandborough Fields Road Grandborough Rugby CV23 8DT on 15 October 2017