LEVON CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Change of details for Levon Group Holdings Limited as a person with significant control on 2023-02-20 |
09/02/239 February 2023 | Director's details changed for Mr Mark Roger Gibbs on 2023-02-09 |
09/02/239 February 2023 | Director's details changed for Mrs Nicole Gibbs on 2023-02-09 |
13/12/2213 December 2022 | Change of details for Levon Group Holdings Limited as a person with significant control on 2022-12-13 |
12/12/2212 December 2022 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-12 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
24/07/2024 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE GIBBS / 24/09/2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER GIBBS / 20/09/2019 |
18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLE GIBBS / 26/03/2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ROGER GIBBS / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
05/03/185 March 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE GIBBS / 18/09/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER GIBBS / 26/09/2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/09/1426 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 8A HOLLAND STREET SUTTON COLDFIELD WEST MIDLANDS B72 1RR ENGLAND |
07/10/137 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
12/09/1312 September 2013 | CURREXT FROM 30/09/2013 TO 31/01/2014 |
20/09/1220 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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