1ST LINE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Temitope Ayomide Iyiola as a director on 2025-06-18

View Document

18/06/2518 June 2025 NewTermination of appointment of Oluwatobiloba Ayomikun Ibidapo Iyiola as a director on 2025-06-18

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Notification of Oluwatobilola Ayomikun Ibidapo Iyiola as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Notification of Temitope Ayomide Oluwadamilola Iyiola as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

01/11/231 November 2023 Amended micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 420 Mare Street Hackney London E8 1HP to 7 Barr Road Gravesend DA12 4DU on 2021-12-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Amended micro company accounts made up to 2020-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR FEYISAYO DADA

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MISS FEYISAYO OLAJUMOKE DADA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 7 BARR ROAD GRAVESEND KENT DA12 4DU

View Document

23/09/1423 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ABIODUN OLANIYI ADEDEJI - IYIOLA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company