HJR CONSULTANCY LTD

Company Documents

DateDescription
25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
1ST FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/03/1213 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER LAYBOURNE LYCETT / 01/01/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER LAYBOURNE LYCETT / 01/01/2012

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR AARON SIMPSON

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR AARON THOMAS SIMPSON

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR DANIEL CHRISTOPHER LAYBOURNE LYCETT

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
29 PORTLAND PLACE
LONDON
GREATER LONDON
W1B 1QB

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER SIMON GORMAN OBE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DRUMMOND

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELLIOT

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
10 CARLISLE STREET
LONDON
W1D 3BR

View Document

01/02/111 February 2011 COMPANY NAME CHANGED QUINTESSENTIALLY ARTISTS LIMITED
CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR AARON SIMPSON

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL THOMAS DRUMMOND LOGGED FORM

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS PAUL THOMAS DRUMMOND LOGGED FORM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DANIEL CHRISTOPHER LAYBOURNE LYCETT

View Document

13/05/0813 May 2008 ARTICLES OF ASSOCIATION

View Document

03/05/083 May 2008 COMPANY NAME CHANGED QUINTESSENTIALLY MUSIC LIMITED
CERTIFICATE ISSUED ON 06/05/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

08/09/078 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM:
IVAN SOPHER & CO
5 ELSTREE GATE ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 1JD

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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