Long Buckby
Northampton
NN6 7GG
Director Name | Ms Katherine Ashton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | 45 Wright Road Long Buckby Northampton NN6 7GG |
Director Name | Mr John Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Website | dashkatconsulting.co.uk |
---|
Registered Address | 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Daniel Ashton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £4,128 |
Current Liabilities | £17,982 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
4 July 2023 | Notification of Katherine Ashton as a person with significant control on 6 April 2022 (2 pages) |
---|---|
4 July 2023 | Change of details for Mr Daniel Ashton as a person with significant control on 6 April 2022 (2 pages) |
4 July 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
24 January 2023 | Change of share class name or designation (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (3 pages) |
10 May 2022 | Company name changed dashkat consulting LIMITED\certificate issued on 10/05/22
|
10 May 2022 | Appointment of Ms Katherine Ashton as a director on 6 April 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 December 2019 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 20 December 2019 (1 page) |
2 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2015 | Director's details changed for Daniel Ashton on 1 May 2015 (2 pages) |
15 July 2015 | Director's details changed for Daniel Ashton on 1 May 2015 (2 pages) |
15 July 2015 | Director's details changed for Daniel Ashton on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Appointment of Daniel Ashton as a director (3 pages) |
14 April 2011 | Termination of appointment of John Murphy as a director (2 pages) |
14 April 2011 | Termination of appointment of John Murphy as a director (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 April 2011 | Appointment of Daniel Ashton as a director (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|