N & M CONSULTANCY LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
19 OLD SQUARE
WARWICK
CV344RU
UNITED KINGDOM

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
19 OLD SQUARE, WARWICK OLD SQUARE
WARWICK
CV34 4RU
ENGLAND

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
1 NEVILLE CHAMBERS JURY STREET
WARWICK
WARWICKSHIRE
CV34 4EY

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026731360001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/094 May 2009 DIRECTOR APPOINTED ROBERT POCKNELL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BECK

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS DOUGAN

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: GISTERED OFFICE CHANGED ON 09/04/2009 FROM 9TH FLOOR, 1 REDCLIFF STREET BRISTOL BS1 6NP

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR JEFFERY HOGG

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/083 March 2008 S252 DISP LAYING ACC 24/01/2008

View Document

03/03/083 March 2008 S366A DISP HOLDING AGM 24/01/2008

View Document

03/03/083 March 2008 S386 DISP APP AUDS 24/01/2008

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 1 REDCLIFF STREET BRISTOL BS1 6NP

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: G OFFICE CHANGED 27/01/06 BADGER HOUSE 26 LUCCOMBE ROAD SHANKLIN ISLE OF WIGHT PO37 6RR

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: G OFFICE CHANGED 12/06/96 143 MILL HILL ROAD COWES ISLE OF WIGHT PO31 7EJ

View Document

12/06/9612 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/12/9210 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: G OFFICE CHANGED 02/09/92 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 COMPANY NAME CHANGED RP 138 LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

19/12/9119 December 1991 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