Advanced company searchLink opens in new window

DEREMY CONSULTANCY LTD

Company number 10406069

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
30 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
22 Apr 2023 AA Accounts for a dormant company made up to 29 March 2023
21 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
05 Apr 2022 AA Accounts for a dormant company made up to 29 March 2022
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
30 Jun 2021 PSC04 Change of details for Emma Aderemi Olorunbunmi Shittu as a person with significant control on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Dr Emma Aderemi Olorunbunmi Shittu on 30 June 2021
21 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Feb 2021 CH01 Director's details changed for Dr Emma Aderemi Olorunbunmi Shittu on 9 February 2021
09 Feb 2021 PSC04 Change of details for Emma Aderemi Olorunbunmi Shittu as a person with significant control on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 37 Manley House, 12 Black Prince Road, London, SE11 6HT on 9 February 2021
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
01 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
05 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
16 Aug 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr emma aderemi olorunbunmi shittu
03 Jul 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
03 Jul 2017 AD01 Registered office address changed from 37 Manley House Black Prince Road London SE11 6HT United Kingdom to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 3 July 2017
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 16/08/2017 as it was invalid or ineffective