1-2-1 CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Appointment of Mrs Pamela Fox as a director on 2021-06-22

View Document

16/06/2116 June 2021 Registered office address changed to PO Box 4385, 03338647: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-16

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

17/02/1817 February 2018 REGISTERED OFFICE CHANGED ON 17/02/2018 FROM 5 BRIDLE ROAD WHITCHURCH HILL READING RG8 7PR

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

20/04/1420 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/04/1420 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA FOX

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FOX / 12/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FOX / 12/04/2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHERINE FOX

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/982 July 1998 COMPANY NAME CHANGED JAMES FOX CONSULTANCY SERVICES L IMITED CERTIFICATE ISSUED ON 03/07/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 S386 DISP APP AUDS 26/03/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

24/03/9724 March 1997 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