THELMA CHITAGU CONSULTANCY LIMITED

Company Documents

DateDescription
22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

19/02/1419 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS THELMA CHITAGU / 31/01/2013

View Document

20/08/1320 August 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/08/132 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
REGENT HOUSE MITRE WAY
BATTLE
EAST SUSSEX
TN33 0BQ
UNITED KINGDOM

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
REGENT HOUSE MITRE WAY
BATTLE
EAST SUSSEX
TN33 0BQ
ENGLAND

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1223 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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