Download leads from Nexok and grow your business. Find out more

De Poire Consultants Ltd

Documents

Total Documents57
Total Pages282

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with updates
2 September 2020Total exemption full accounts made up to 31 March 2020
12 March 2020Confirmation statement made on 10 March 2020 with updates
24 September 2019Total exemption full accounts made up to 31 March 2019
12 March 2019Confirmation statement made on 10 March 2019 with updates
11 September 2018Total exemption full accounts made up to 31 March 2018
14 March 2018Confirmation statement made on 10 March 2018 with updates
26 July 2017Total exemption full accounts made up to 31 March 2017
26 July 2017Total exemption full accounts made up to 31 March 2017
16 March 2017Director's details changed for Dr Joan Maureen Perry on 5 April 2016
16 March 2017Confirmation statement made on 10 March 2017 with updates
16 March 2017Director's details changed for Dr Joan Maureen Perry on 5 April 2016
16 March 2017Confirmation statement made on 10 March 2017 with updates
22 September 2016Purchase of own shares.
22 September 2016Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 10
22 September 2016Purchase of own shares.
22 September 2016Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 10
19 September 2016Total exemption small company accounts made up to 31 March 2016
19 September 2016Total exemption small company accounts made up to 31 March 2016
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
3 July 2015Total exemption small company accounts made up to 31 March 2015
3 July 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
22 August 2014Total exemption small company accounts made up to 31 March 2014
22 August 2014Total exemption small company accounts made up to 31 March 2014
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
6 August 2013Total exemption small company accounts made up to 31 March 2013
6 August 2013Total exemption small company accounts made up to 31 March 2013
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
11 June 2012Total exemption small company accounts made up to 31 March 2012
11 June 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
13 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012
13 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 12
8 December 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 12
11 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 9
11 April 2011Appointment of Dr Joan Maureen Perry as a director
11 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 9
11 April 2011Appointment of Dr Joan Maureen Perry as a director
10 March 2011Termination of appointment of Cosec Limited as a secretary
10 March 2011Termination of appointment of Cosec Limited as a director
10 March 2011Termination of appointment of Cosec Limited as a secretary
10 March 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011
10 March 2011Termination of appointment of James Mcmeekin as a director
10 March 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011
10 March 2011Termination of appointment of Cosec Limited as a director
10 March 2011Incorporation
10 March 2011Incorporation
10 March 2011Termination of appointment of James Mcmeekin as a director
Sign up now to grow your client base. Plans & Pricing