51 NORTH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MISS VALERIE SOPHIE GODFRIAUX / 25/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA UNITED KINGDOM

View Document

11/09/1411 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE SOPHIE GODFRIAUX / 10/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/12/1310 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

14/09/1114 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SOPHIE GODFRIAUX / 01/10/2009

View Document

05/09/095 September 2009 CURRSHO FROM 31/08/2010 TO 31/07/2010

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information