CONSTABLE VAT CONSULTANCY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Notification of Stewart Henry as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Notification of Robert Edward Thorpe as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Notification of Laura Danielle Krickova as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Withdrawal of a person with significant control statement on 2024-05-03

View Document

02/04/242 April 2024 Termination of appointment of Helen Lawrie Carey as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Dean Rodney Carey as a member on 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/11/237 November 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

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Cessation of Stewart Henry as a person with significant control on 2021-04-01

View Document

05/01/225 January 2022 Notification of a person with significant control statement

View Document

05/01/225 January 2022 Cessation of Robert Edward Thorpe as a person with significant control on 2021-04-01

View Document

05/01/225 January 2022 Cessation of Dean Rodney Carey as a person with significant control on 2021-04-01

View Document

05/01/225 January 2022 Cessation of Helen Lawrie Carey as a person with significant control on 2021-04-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

05/01/225 January 2022 Member's details changed for Dean Rodney Carey on 2021-06-23

View Document

05/01/225 January 2022 Member's details changed for Mrs Helen Lawrie Carey on 2021-06-23

View Document

05/01/225 January 2022 Member's details changed for Mr Robert Edward Thorpe on 2020-03-16

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD THORPE

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 LLP MEMBER APPOINTED MR ROBERT EDWARD THORPE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID HUYTON

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 05/01/16

View Document

01/12/151 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LAWRIE CAREY / 30/10/2015

View Document

01/12/151 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DEAN RODNEY CAREY / 30/10/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 05/01/15

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART HENRY / 09/06/2014

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 11/01/14

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 ANNUAL RETURN MADE UP TO 11/01/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 ANNUAL RETURN MADE UP TO 13/01/12

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, LLP MEMBER GERRARD MYTON

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LAWRIE CAREY / 14/01/2011

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 13/01/11

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART HENRY / 14/01/2011

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEAN RODNEY CAREY / 14/01/2011

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LLOYD HUYTON / 14/01/2011

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 LLP MEMBER APPOINTED GERRARD KEVIN MYTON

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM FIRST FLOOR 25 HIGH STREET MANNINGTREE ESSEX CO11 1AH

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 ANNUAL RETURN MADE UP TO 13/01/10

View Document

27/05/0927 May 2009 MEMBER RESIGNED JULIA HUYTON

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

19/10/0619 October 2006 NEW MEMBER APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS

View Document

23/11/0523 November 2005 NEW MEMBER APPOINTED

View Document

23/11/0523 November 2005 NEW MEMBER APPOINTED

View Document

31/10/0531 October 2005 NEW MEMBER APPOINTED

View Document

31/10/0531 October 2005 NEW MEMBER APPOINTED

View Document

20/10/0520 October 2005 MEMBER RESIGNED

View Document

20/10/0520 October 2005 MEMBER RESIGNED

View Document

11/10/0511 October 2005 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