LUNAR CONSULTANCY LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Sushil Shrestha on 2022-09-15

View Document

27/09/2227 September 2022 Change of details for Mr Sushil Shrestha as a person with significant control on 2022-09-15

View Document

27/09/2227 September 2022 Registered office address changed from 54 Charlock Way Watford WD18 6JS to 41 Lancaster Gate London W2 3NA on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Sushil Shrestha on 2022-09-15

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-11-30

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSHIL SHRESTHA / 11/12/2018

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/07/1610 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED T&M TRADING LTD CERTIFICATE ISSUED ON 21/12/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR SUSHIL SHRESTHA

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR QUYNH NGUYEN

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 547 6 ST GEORGE WHARF LONDON SW8 2JE

View Document

14/04/1514 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/08/143 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

10/03/1310 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 50

View Document

21/11/1121 November 2011 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