HENLEY RIDGE MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF on 2025-08-07

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Director's details changed for Ms Louisa Victoria Mead on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Philip James Stubbington as a person with significant control on 2024-07-17

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from 85 Great Portland Street 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-07-23

View Document

22/07/2122 July 2021 Registered office address changed from 14 Adwell Square Henley on Thames Oxfordshire RG9 2DY to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 2021-07-22

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

11/09/2011 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 100

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MISS LOUISA VICTORIA MEAD

View Document

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

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY LOUISA MEAD

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA MEAD

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA MEAD

View Document

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

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MISS LOUISA VICTORIA MEAD

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/08/166 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/07/164 July 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 14 ADWELL SQUARE HENLEY-ON-THAMES OXFORDSHIRE RG9 2DY

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/12/1310 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information