DPSP CONSULTING LIMITED

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex
StatusACTIVE
Company No.05893801
CategoryPrivate Limited Company
Incorporated01 Aug 2006
Age17 years, 10 months
JurisdictionEngland Wales

SUMMARY

DPSP CONSULTING LIMITED is an active private limited company with number 05893801. It was incorporated 17 years, 10 months ago, on 01 August 2006. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Suzanne Persad Patel

Change date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Dipak Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: 158 Hermon Hill South Woodford London E18 1QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-16

Officer name: Suzanne Persad Patel

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dipak Patel

Change date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 01 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON HEARN KEENE LIMITED

KEEPERS COTTAGE,HORSHAM,RH13 9AN

Number:02999672
Status:ACTIVE
Category:Private Limited Company

CHOUDHURY ISLAMIC SHOP LIMITED

726 HIGH ROAD LEYTON,LONDON,E10 6AA

Number:10609535
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE SANDHILL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11114906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.L. DISTRIBUTION LIMITED

26 YORK PLACE,LEEDS,LS1 2EY

Number:03582667
Status:LIQUIDATION
Category:Private Limited Company

RUSSIAN DOLLS EDUCATION CENTRE LIMITED

82 HOLTBY STREET,MANCHESTER,M9 4AR

Number:10922882
Status:ACTIVE
Category:Private Limited Company

THE STATUS ENQUIRY BUREAU LIMITED

3 FLORIN GARDENS,NOTTINGHAM,NG10 3QR

Number:00689255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source