LARGO CONSULTANCY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Kim Clive Batcheler on 2024-06-30

View Document

27/03/2527 March 2025 Change of details for Mr Kim Clive Batcheler as a person with significant control on 2024-06-30

View Document

27/03/2527 March 2025 Change of details for Miss Emma Elizabeth Batcheler as a person with significant control on 2024-06-30

View Document

27/03/2527 March 2025 Director's details changed for Miss Emma Elizabeth Batcheler on 2024-06-30

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Director's details changed for Mr Kim Clive Batcheler on 2023-12-27

View Document

27/12/2327 December 2023 Registered office address changed from C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP United Kingdom to C/O Mackenzie 10 the Crossways Guildford GU2 7QQ on 2023-12-27

View Document

27/12/2327 December 2023 Director's details changed for Miss Emma Elizabeth Batcheler on 2023-12-27

View Document

27/12/2327 December 2023 Change of details for Mr Kim Clive Batcheler as a person with significant control on 2023-12-27

View Document

27/12/2327 December 2023 Change of details for Miss Emma Elizabeth Batcheler as a person with significant control on 2023-12-27

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA ELIZABETH BATCHELER / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR KIM CLIVE BATCHELER / 29/10/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CLIVE BATCHELER / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ELIZABETH BATCHELER / 18/07/2018

View Document

28/06/1828 June 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BATCHELER / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM BATCHELER / 12/06/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA THOMSON / 31/03/2017

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED BATCHELER LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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