MCNULTY MANAGEMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Change of details for Dr Antony Mcnulty as a person with significant control on 2024-09-27

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

25/09/2425 September 2024 Notification of Wendy Joy Mcnulty as a person with significant control on 2024-09-25

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 Registered office address changed from , Suite 213, 2nd Floor, Signal House 16 Lyon Road, Harrow, HA1 2AQ, England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2020-03-26

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM SUITE 213, 2ND FLOOR, SIGNAL HOUSE 16 LYON ROAD HARROW HA1 2AQ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JOY MCNULTY / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONY MCNULTY / 11/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

15/09/1715 September 2017 CESSATION OF WENDY JOY MCNULTY AS A PSC

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

26/07/1726 July 2017 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2017-07-26

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JOY MCNULTY / 08/10/2015

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONY MCNULTY / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/10/158 October 2015 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2015-10-08

View Document

08/10/158 October 2015 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2015-10-08

View Document

08/10/158 October 2015 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2015-10-08

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONY MCNULTY / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JOY MCNULTY / 08/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 SAIL ADDRESS CREATED

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 4

View Document

12/09/1112 September 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