INFORMED CHOICE CONSULTANCY LIMITED

Company Documents

DateDescription
16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
WESSEX HOUSE TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 AMENDING 288A FOR HELEN DAESDONK CORRECTION OF DOB
TO 23/05/1979

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BROGAN / 02/01/2013

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET BROGAN / 02/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BROGAN / 02/01/2013

View Document

26/07/1226 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET VON DAESDONK / 03/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET VON DAESDONK / 03/07/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
QUAY HOUSE QUAY ROAD
NEWTON ABBOT
TQ12 2BU

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET VON DAESDONK / 03/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BROGAN / 03/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED ANDREW THOMAS BROGAN

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY APPOINTED HELEN MARGARET VON DAESDONK

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

03/07/083 July 2008 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