344 CONSULTING LTD

Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

21/07/2421 July 2024 Registered office address changed from Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-21

View Document

21/07/2421 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-21

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

24/12/2324 December 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-12-24

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Appointment of Mr Neville Taylor as a director on 2022-11-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Nicola Massara as a person with significant control on 2022-11-28

View Document

30/11/2230 November 2022 Termination of appointment of Nicola Massara as a director on 2022-11-28

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Notification of Neville Taylor as a person with significant control on 2022-11-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2022 April 2020 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