MOLE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with updates |
03/05/243 May 2024 | Change of details for Mrs Victoria Gray as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Director's details changed for Matthew Grant Gray on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to First Floor Suite 1 Royal Crescent Cheltenham Glos GL50 3DA on 2024-05-03 |
03/05/243 May 2024 | Notification of Matthew Gray as a person with significant control on 2024-04-30 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-03 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRANT GRAY / 23/12/2015 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRANT GRAY / 19/03/2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN STYMAN |
20/11/0920 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRANT GRAY / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: IMPERIAL HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTER GL50 2QJ |
17/02/0417 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 37 GROSVENOR PLACE SOUTH CHELTENHAM GLOUCESTERSHIRE GL52 2RX |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/10/018 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
08/11/008 November 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
08/11/998 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
06/11/986 November 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
06/11/986 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
06/11/986 November 1998 | EXEMPTION FROM APPOINTING AUDITORS 02/11/98 |
03/10/973 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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