LOCAL GLOBAL CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHI UDDIN CHOUDHURY / 13/03/2017

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR HABEEB MOULANA

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
C/O: AAH ACCOUNTING TC SPORTS BUILDING, ST GORGE'S WORKS
SILVER STREET
TROWBRIDGE
WILTSHIRE
BA14 8AA
ENGLAND

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
C/O AAH ACCOUNTING LTD
TC SPORTS BUILDING ST. GORGE'S WORKS
SILVER STREET
TROWBRIDGE
WILTSHIRE
BA14 8AA
ENGLAND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
C/O: AAH ACCOUNTING FERNLEIGH HOUSE, CHURCH STREET
TROWBRIDGE
WILTSHIRE
BA14 8DY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/05/1510 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR WALI RAHMAN

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM PENTAGON HOUSE 52 CASTLE STREET TROWBRIDGE WILTSHIRE BA14 8AU ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 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