LARYMA CONSULTING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 225 MARSH WALL SUITE 15, 2ND FLOOR LONDON E14 9FW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLANREWAJU EMMANUEL AWOSOLU / 01/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLANREWAJU EMMANUEL AWOSOLU / 01/01/2019

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O ACUMEN+ 5 HARBOUR EXCHANGE SQUARE SUITE 3.11 LONDON E14 9GE ENGLAND

View Document

11/01/1711 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 37 BUCKWHEAT COURT HOLSTEIN WAY ERITH KENT DA18 4DN

View Document

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1529 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLANREWAJU EMMANUEL AWOSOLU / 05/08/2015

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLANREWAJU EMMANUEL AWOSOLU / 05/08/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 64 DAHLIA ROAD ABBEY WOOD LONDON SE2 0SY

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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