SHOREDITCH CONSULTING GROUP LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-08

View Document

14/11/2414 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Registered office address changed from Flat a 1 Wilberforce Mews London SW4 6BD United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2024-05-18

View Document

18/05/2418 May 2024 Statement of affairs

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

10/07/2310 July 2023 Registered office address changed from Bay Tree Cottage Ripley Road East Clandon Surrey GU4 7SE United Kingdom to Flat a 1 Wilberforce Mews London SW4 6BD on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

20/07/2120 July 2021 Director's details changed for Mr John Gregory Kalambokis on 2021-06-01

View Document

20/07/2120 July 2021 Change of details for Mr John Gregory Kalambokis as a person with significant control on 2021-06-01

View Document

20/07/2120 July 2021 Secretary's details changed for Mr John Gregory Kalambokis on 2021-07-20

View Document

13/07/2113 July 2021 Change of details for Mr John Gregory Kalambokis as a person with significant control on 2021-06-01

View Document

13/07/2113 July 2021 Director's details changed for Mr John Gregory Kalambokis on 2021-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BUCKMAN

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY KALAMBOKIS / 01/12/2019

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GREGORY KALAMBOKIS

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK HILTON BUCKMAN / 01/12/2019

View Document

14/08/2014 August 2020 CESSATION OF MARK HILTON BUCKMAN AS A PSC

View Document

06/08/206 August 2020 01/01/19 STATEMENT OF CAPITAL GBP 135

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 145 CITY ROAD HOXTON LONDON EC1V 1AZ UNITED KINGDOM

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MARK HILTON BUCKMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILTON BUCKMAN / 15/11/2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BUCKMAN

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILTON BUCKMAN / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY KALAMBOKIS / 23/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR JOHN GREGORY KALAMBOKIS

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED MARK BUCKMAN ASSOCIATES LTD CERTIFICATE ISSUED ON 25/02/16

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILTON BUCKMAN / 04/11/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILTON BUCKMAN / 18/08/2015

View Document

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information