THE MCNAUGHTON CONSULTANCY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Previous accounting period shortened from 2024-09-29 to 2024-09-28

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

09/03/239 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-09

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM TC GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY WILLIAM ADAMS / 10/06/2020

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY WILLIAM ADAMS / 09/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY WILLIAM ADAMS / 09/04/2012

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/06/1110 June 2011 30/09/10 PARTIAL EXEMPTION

View Document

18/05/1118 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY WILLIAM ADAMS / 13/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/03/9513 March 1995 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