NORMAN EPSTEIN CONSULTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 Application to strike the company off the register

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/01/259 January 2025 Current accounting period extended from 2024-11-30 to 2025-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Notification of Thelma Epstein as a person with significant control on 2021-11-01

View Document

22/11/2122 November 2021 Cessation of Norman Epstein as a person with significant control on 2021-11-01

View Document

19/11/2119 November 2021 Change of details for Mrs Thelma Epstein as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Norman Clifford Epstein as a person with significant control on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN EPSTEIN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MRS KAREN KAY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM STANMORE HOUSE 1ST FLOOR 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CLIFFORD EPSTEIN / 01/01/2013

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information