505 CONSULTING LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Change of details for Mr Yohan Iddawela as a person with significant control on 2023-06-14

View Document

31/10/2331 October 2023 Director's details changed for Mr Yohan Iddawela on 2023-06-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Termination of appointment of Jonathan Yiu Kok Lo as a director on 2022-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Jonathan Yiu Kok Lo as a director on 2022-02-02

View Document

18/01/2218 January 2022 Appointment of Mr Samuel Joseph Watts as a director on 2022-01-18

View Document

12/01/2212 January 2022 Change of details for Mr Yohan Iddawela as a person with significant control on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR LARS LUDOLPH / 13/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR LARS LUDOLPH / 13/07/2019

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOHAN IDDAWELA

View Document

29/07/2029 July 2020 13/07/19 STATEMENT OF CAPITAL GBP 200

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHAN IDDAWELA / 13/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 11 GAINSFORD STREET LONDON SE1 2NE UNITED KINGDOM

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHAN IDDAWELA / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR LARS LUDOLPH / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS LUDOLPH / 22/07/2019

View Document

12/07/1912 July 2019 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