MONCRIEFFE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED KEN P SCOTT CONSULTING LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

04/03/204 March 2020 COMPANY NAME CHANGED MONCRIFFE CONSULTING LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

28/02/2028 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM FLAT 1, KILDARE COURT 15-17 KILDARE TERRACE LONDON W2 5JU ENGLAND

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM THE WISHING WELL SEAGRY HEATH GREAT SOMERFORD CHIPPENHAM WILTSHIRE SN15 5EN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/09/1421 September 2014 DIRECTOR APPOINTED MRS MAUREEN GRAY SCOTT

View Document

17/02/1417 February 2014 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