THE SHORTS CONSULTANCY LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY SHORTS / 15/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 DIRECTOR APPOINTED MRS MANDY SHORTS

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER SHORTS

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED THE BETTER CHOCOLATE CO LTD. CERTIFICATE ISSUED ON 21/01/20

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR OLIVER JAMES SHORTS

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JONATHAN SHORTS

View Document

13/07/1813 July 2018 CESSATION OF SPW DIRECTORS LIMITED AS A PSC

View Document

13/07/1813 July 2018 03/05/17 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SHORTS

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED TRIANGLE TRADING LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

17/04/1817 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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