CONSULTR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Change of details for Mr Dean Scott Mayer as a person with significant control on 2018-10-02

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Termination of appointment of Jeff Mayer as a director on 2023-10-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/09/2312 September 2023 Appointment of Mrs Katherine Sarah Barnes as a director on 2023-08-31

View Document

31/07/2331 July 2023 Appointment of Mr Jeff Mayer as a director on 2023-07-31

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 THE CAPITAL OF THE COMPANY BE SUB DIVIDED 10/11/2020

View Document

25/11/2025 November 2020 SUB-DIVISION 10/11/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115656580001

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 11 GLENEAGLES COURT CRAWLEY RH10 6AD ENGLAND

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115656580001

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information