THE BOTTOM LINE CONSULTANCY LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JESNICK

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS NICOLA JOANNA JANE THOMSON

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
26 FITZROY SQUARE
LONDON
W1T 6BT

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED IAN JEFFREY JESNICK

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM STOPHER

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA STOPHER

View Document

31/01/0931 January 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT DAVID METCALFE

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/09 FROM: GISTERED OFFICE CHANGED ON 31/01/2009 FROM 24 LINDSEY STREET EPPING ESSEX CM16 6RD

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: G OFFICE CHANGED 03/10/02 SHAKER HOUSE 4 THE DOWNS GREAT DUNMOW ESSEX CM6 1DS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/10/9826 October 1998 S366A DISP HOLDING AGM 16/10/98

View Document

26/10/9826 October 1998 S252 DISP LAYING ACC 16/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: G OFFICE CHANGED 22/04/98 PRIMEHUNT HOUSE ST ALBANS ROAD SOUTH MIMMS HERTFORDSHIRE EN6 3PH

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/12/975 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 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