COLIN MOULD CONSULTANCY LLP

Company Documents

DateDescription
09/05/259 May 2025 Change of name notice

View Document

09/05/259 May 2025 Certificate of change of name

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN VICTOR MOULD / 31/03/2019

View Document

18/05/2018 May 2020 CESSATION OF COLIN VICTOR MOULD AS A PSC

View Document

18/05/2018 May 2020 CESSATION OF TINA DENISE KLIMPKE AS A PSC

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/04/1918 April 2019 CESSATION OF JAMES CARLIN MCGARVIE AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF JAMES CARLIN MCGARVIE AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DENISE MCGARVIE

View Document

09/04/199 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TINA DENISE KLIMPKE / 31/03/2019

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA DENISE KLIMPKE

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES MCGARVIE

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, LLP MEMBER KIERAN MCGARVIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 CESSATION OF DENISE ROSEMARY MCGARVIE AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARLIN MCGARVIE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN VICTOR MOULD

View Document

02/08/172 August 2017 LLP MEMBER APPOINTED MR KIERAN JAMES CARLIN MCGARVIE

View Document

02/08/172 August 2017 LLP MEMBER APPOINTED MRS TINA DENISE KLIMPKE

View Document

13/04/1713 April 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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