THE CONSULTANCY NETWORK LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

24/10/2324 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

12/01/2212 January 2022 Change of details for Corinne Lauraine Smith as a person with significant control on 2022-01-06

View Document

12/01/2212 January 2022 Director's details changed for Corinne Lauraine Smith on 2022-01-06

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 53 COURTHOUSE ROAD MAIDENHEAD BERKSHIRE SL6 6JA

View Document

09/02/159 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE LAURAINE SMITH / 29/12/2009

View Document

10/06/1010 June 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 72 ARGYLE ROAD HARROW MIDDLESEX HA2 7AJ

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 53 COURTHOUSE ROAD MAIDENHEAD BERKSHIRE SL6 6JA ENGLAND

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM FIRST FLOOR OFFICES 84-90 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AG

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 81 BLACKAMOOR LANE MAIDENHEAD BERKSHIRE SL6 8RJ

View Document

01/03/071 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 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