HORWATH CONSULTING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Change of details for Crowe U.K. Llp as a person with significant control on 2020-10-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED PETER VARLEY

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BOSTOCK / 13/08/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / CROWE CLARK WHITEHILL LLP / 25/06/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED NIGEL DAVID BOSTOCK

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY ALAN DAWSON

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG MELLOR / 18/12/2014

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED DAVID CRAIG MELLOR

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR. ALAN DAWSON

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/11/1117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN DAWSON / 01/01/2011

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ADOPT ARTICLES 30/09/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PIANCA / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/01/018 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/04/9928 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED CLARK WHITEHILL CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 22/12/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/05/971 May 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/04/9428 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

01/09/871 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

24/07/8624 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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