Advanced company searchLink opens in new window

D E & J LEVY CONSULTANTS LIMITED

Company number 07828895

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
15 Nov 2023 TM01 Termination of appointment of Jonathan Hart Martyr as a director on 1 November 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
11 Feb 2022 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Heddon House 149-151 Regent Street London London W1B 4JD on 11 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
08 Oct 2021 AD01 Registered office address changed from Nuffield House 41-465 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 8 October 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
21 Jul 2020 AD01 Registered office address changed from Nuffield House Piccadilly London W1J 0DS England to Nuffield House 41-465 Piccadilly London W1J 0DS on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Nuffield House Piccadilly London W1J 0DS on 21 July 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2018
24 Jan 2019 PSC04 Change of details for Mr Simon John Westall Higgins as a person with significant control on 31 March 2018
24 Jan 2019 PSC07 Cessation of Paul Simon Krendel as a person with significant control on 31 March 2018
24 Jan 2019 TM01 Termination of appointment of Paul Simon Krendel as a director on 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholders information change) was registered on 01/02/2019.
25 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Oct 2017 PSC04 Change of details for Mr Paul Simon Krendel as a person with significant control on 6 April 2016
09 Oct 2017 PSC04 Change of details for Mr Simon John Westall Higgins as a person with significant control on 6 April 2016