DYKE GREEN CONSULTING LTD

1 High Street 1 High Street, Devizes, SN10 4AF, England
StatusACTIVE
Company No.10625810
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

DYKE GREEN CONSULTING LTD is an active private limited company with number 10625810. It was incorporated 7 years, 4 months, 16 days ago, on 17 February 2017. The company address is 1 High Street 1 High Street, Devizes, SN10 4AF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: Britania House High Street Newnham GL14 1BB United Kingdom

New address: 1 High Street Market Lavington Devizes SN10 4AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change to a person with significant control without name date

Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mrs Jane Harries

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mr Peter Glyn Harries

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-09

Psc name: Mr Peter Glyn Harries

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Mrs Jane Harries

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Mr Peter Glyn Harries

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-11

Psc name: Mr Peter Glyn Harries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

Old address: Britannia House High Street Newnham GL14 1BB England

New address: Britania House High Street Newnham GL14 1BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

Old address: Dyke Green Farm Flower Scarr Road Todmorden OL14 7JB United Kingdom

New address: Britannia House High Street Newnham GL14 1BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-15

Capital : 2 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Harries

Appointment date: 2017-11-15

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51B LAMPTON ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11933654
Status:ACTIVE
Category:Private Limited Company

CANDLEVERSE LTD

36 EALING VILLAGE,LONDON,W5 2LZ

Number:08990254
Status:ACTIVE
Category:Private Limited Company

COASTAL INSPIRED LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:10682448
Status:ACTIVE
Category:Private Limited Company

HENWICKS LTD

THE EAST KENT 72 OXFORD STREET WHITSTABLE KENT THE EAST KENT,WHITSTABLE,CT5 1DA

Number:11422844
Status:ACTIVE
Category:Private Limited Company

SEVENTY THREE RETAIL LTD

THE SIDINGS 1 STATION ROAD,KINGSTON UPON THAMES,KT1 4HG

Number:07357162
Status:ACTIVE
Category:Private Limited Company

SUNVALE TRADING LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:10497820
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