224 CONSULTING LIMITED

Company Documents

DateDescription
15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SMITH / 27/06/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
14 WEST MOUNT
THE MOUNT
GUILDFORD
SURREY
GU2 4HL

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
14 WEST MOUNT
THE MOUNT
GUILDFORD
SURREY
GU2 4HL
ENGLAND

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SMITH / 20/12/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SMITH / 20/12/2012

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
224 MULGRAVE ROAD
SUTTON
SURREY
SM2 6JT

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SMITH / 20/12/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SMITH / 11/04/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0918 April 2009 COMPANY NAME CHANGED GAYAR LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 SECRETARY RESIGNED NICHOLAS RAFFERTY

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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