UNHUMDRUM CONSULTANCY LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Sarah Venentia Blakers as a director on 2023-07-27

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-07-26 with updates

View Document

10/12/2110 December 2021 Cessation of Sarah Venentia Blakers as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Notification of a person with significant control statement

View Document

26/07/2126 July 2021 Notification of Hannah Johnston as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Miss Hannah Johnston as a director on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CESSATION OF ALISON CLARE MORPETH AS A PSC

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON MORPETH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2017

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARE MORPETH

View Document

03/01/183 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 4

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH VENENTIA BLAKERS / 02/01/2018

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 4

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS ALISON CLARE MORPETH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 4TH FLOOR 34-35 EASTCASTLE STREET LONDON W1W 8DW

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 13D LORDSHIP PARK LONDON N16 5UN ENGLAND

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VENENTIA BLAKERS / 27/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VENENTIA BLAKERS / 26/01/2016

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH JOHNSTON

View Document

05/01/155 January 2015 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