148 CONSULTING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Cessation of Wcs Nominees Limited as a person with significant control on 2022-04-29

View Document

08/11/228 November 2022 Notification of a person with significant control statement

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-04-29

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-26

View Document

09/05/229 May 2022 Termination of appointment of Catherine Amy Elizabeth Johnstone as a director on 2022-04-29

View Document

09/05/229 May 2022 Registered office address changed from Scarlet Close Flat 31 Fortuna House 15 Scarlet Close London E20 1FJ England to 146-148 Clerkenwell Road London EC1R 5DG on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Paul Bedford as a director on 2022-04-29

View Document

09/05/229 May 2022 Notification of Wcs Nominees Limited as a person with significant control on 2022-04-29

View Document

09/05/229 May 2022 Cessation of Catherine Amy Elizabeth Johnstone as a person with significant control on 2022-04-29

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2021-03-30

View Document

01/03/221 March 2022 Director's details changed for Edition Capital Directors Limited on 2022-03-01

View Document

18/02/2218 February 2022 Registered office address changed from The Fisheries 1 Mentmore Terrace London E8 3PN England to Scarlet Close Flat 31 Fortuna House 15 Scarlet Close London E20 1FJ on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/06/2129 June 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDITION CAPITAL DIRECTORS LIMITED / 29/06/2021

View Document

29/06/2129 June 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD

View Document

29/06/2129 June 2021 CORPORATE DIRECTOR APPOINTED EDITION CAPITAL DIRECTORS LIMITED

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM MANOR FARM WORMELOW HEREFORD HR2 8EG UNITED KINGDOM

View Document

25/02/2125 February 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR PAUL BEDFORD

View Document

15/02/2115 February 2021 26/01/21 STATEMENT OF CAPITAL GBP 49.00

View Document

15/02/2115 February 2021 SUB-DIVISION 26/01/21

View Document

15/02/2115 February 2021 Statement of capital following an allotment of shares on 2021-01-26

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

18/11/2018 November 2020 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