51DEGREES 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
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Director's details changed for Mr Oliver Colby Legg on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Oliver Colby Legg as a person with significant control on 2024-06-28

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 05/10/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 13/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 13/09/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD LU7 4AJ ENGLAND

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 23/05/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 17/01/2018

View Document

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER COLBY LEGG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COLBY LEGG / 23/11/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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