MCCUTCHEON NORVEIL CONSULTANCY LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

28/11/2428 November 2024 Change of details for Lousin Holdings Limited as a person with significant control on 2019-10-21

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Director's details changed for Mr Andrew Sheridan Mccutcheon on 2024-01-01

View Document

01/11/241 November 2024 Secretary's details changed for Sara Jane Mccutcheon on 2024-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

26/07/1826 July 2018

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE MCCUTCHEON / 31/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHERIDAN MCCUTCHEON / 31/12/2015

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHERIDAN MCCUTCHEON / 11/07/2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE MCCUTCHEON / 11/07/2013

View Document

15/01/1315 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 30 BRITTON STREET LONDON EC1M 5UH UNITED KINGDOM

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE DOBSON / 31/12/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CLIFFORD TOWERS 9 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/11/0925 November 2009 AUDITOR'S RESIGNATION

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 £ IC 10000/5000 28/12/01 £ SR 5000@1=5000

View Document

26/01/0226 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 AUDITORS STATEMENT RESIGNATION

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 2 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

20/03/0120 March 2001 AUDITOR'S RESIGNATION

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 CONVE 16/11/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RE:ALLOT 9998 X £1 SHAR 03/09/00

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

18/09/0018 September 2000 £ NC 1000/10000 01/09/

View Document

18/09/0018 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 AUDITOR'S RESIGNATION

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

15/10/9715 October 1997 S80A AUTH TO ALLOT SEC 08/10/97

View Document

15/10/9715 October 1997 S386 DISP APP AUDS 08/10/97

View Document

15/10/9715 October 1997 S366A DISP HOLDING AGM 08/10/97

View Document

15/10/9715 October 1997 S252 DISP LAYING ACC 08/10/97

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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