BRITANNICA CONSULTING LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Withdrawal of a person with significant control statement on 2024-10-10

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Withdrawal of a person with significant control statement on 2024-10-10

View Document

10/10/2410 October 2024 Notification of Hugo Winkler as a person with significant control on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/03/249 March 2024 Notification of a person with significant control statement

View Document

04/01/244 January 2024 Termination of appointment of James Etherington Thorpe as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Hugo Winkler as a director on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Cessation of James Etherington Thorpe as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Notification of a person with significant control statement

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Registered office address changed from 169 Piccadilly London W1J 9EH England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / JAMES ETHERINGTON THORPE / 15/06/2020

View Document

15/06/2015 June 2020 30/08/19 STATEMENT OF CAPITAL GBP 271839

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ETHERINGTON THORPE / 15/06/2020

View Document

15/06/2015 June 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

15/06/2015 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / JAMES ETHERINGTON THORPE / 20/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / JAMES ETHERINGTON THORPE / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ETHERINGTON THORPE / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / JAMES ETHERINGTON THORPE / 20/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

13/12/1913 December 2019 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY MARGARETTA CORPORATE SECRETARIES LTD

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/10/1821 October 2018 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM C/O DMH STALLARD LLP 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF ENGLAND

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM SUITE 54 464 EDGWARE ROAD LONDON W2 1AH

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LONGLEY

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ETHERINGTON THORPE

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/03/1814 March 2018 CESSATION OF JAMES TIMOTHY CHAPMAN LONGLEY AS A PSC

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O DMH STALLARD LLP 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR JAMES TIMOTHY CHAPMAN LONGLEY

View Document

18/08/1518 August 2015 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