- Company Overview for DYKE GREEN CONSULTING LTD (10625810)
- Filing history for DYKE GREEN CONSULTING LTD (10625810)
- People for DYKE GREEN CONSULTING LTD (10625810)
- More for DYKE GREEN CONSULTING LTD (10625810)
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) |
---|---|---|---|
08 Jan 2024 | AD01 | Registered office address changed from Britania House High Street Newnham GL14 1BB United Kingdom to 1 High Street Market Lavington Devizes SN10 4AF on 8 January 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
11 Jan 2023 | PSC04 | Change of details for a person with significant control | |
10 Jan 2023 | CH01 | Director's details changed for Mrs Jane Harries on 9 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Peter Glyn Harries on 9 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mr Peter Glyn Harries as a person with significant control on 9 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | PSC04 | Change of details for a person with significant control | |
22 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mrs Jane Harries on 11 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Peter Glyn Harries on 11 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Peter Glyn Harries as a person with significant control on 11 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Britannia House High Street Newnham GL14 1BB England to Britania House High Street Newnham GL14 1BB on 22 November 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from Dyke Green Farm Flower Scarr Road Todmorden OL14 7JB United Kingdom to Britannia House High Street Newnham GL14 1BB on 15 April 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
02 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 |