DALBERGIA CONSULTING LIMITED

Burmor House Burmor House, Market Deeping, PE6 8FD, Cambs, United Kingdom
StatusACTIVE
Company No.09758621
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

DALBERGIA CONSULTING LIMITED is an active private limited company with number 09758621. It was incorporated 8 years, 8 months, 19 days ago, on 02 September 2015. The company address is Burmor House Burmor House, Market Deeping, PE6 8FD, Cambs, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Charlotte Jane Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Simon Burke

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr David Boyes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Ellis

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Burke

Change date: 2018-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

New address: Burmor House Sunderland Road Market Deeping Cambs PE6 8FD

Old address: 23 Horsegate Deeping St. James Peterborough Cambs PE6 8EN

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Paul Lewis

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Miss Charlotte Ellis

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Simon Burke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ike Israel Emuchay

Appointment date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: 23 Horsegate Deeping St. James Peterborough Cambs PE6 8EN

Old address: 23 Horsegate Deeping St James Peterborough Cambridgeshire PE6 8EW

Change date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-21

Old address: 8-12 Priestgate Peterborough PE1 1JA United Kingdom

New address: 23 Horsegate Deeping St James Peterborough Cambridgeshire PE6 8EW

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&N PRODUCTIONS LIMITED

FORGE COTTAGE TINKERS LANE,TRING,HP23 6JB

Number:11082652
Status:ACTIVE
Category:Private Limited Company

AR & QS HOLDINGS LIMITED

ADMEL HOUSE,LONDON,SW19 5DX

Number:07956401
Status:ACTIVE
Category:Private Limited Company

SJW RESOURCE LIMITED

SUITE 15 THIRD FLOOR WEST WING,HEMEL HEMPSTEAD,HP2 7DX

Number:10613806
Status:ACTIVE
Category:Private Limited Company

STANGER CONSULTING LIMITED

33 LAWN LANE, SUTTON,,CB6 2RE

Number:06040937
Status:ACTIVE
Category:Private Limited Company

STELLER HOLDINGS LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:07192361
Status:LIQUIDATION
Category:Private Limited Company

TANIA'S TOTS UNDER FIVES LIMITED

1A POUND LANE,EXMOUTH,EX8 4NP

Number:08470311
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