AITCH CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

11/07/2311 July 2023 Director's details changed for Mrs Henrietta Ingram on 2023-07-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/05/2323 May 2023 Change of details for Mr Harvey Philip Ingram as a person with significant control on 2023-05-17

View Document

23/05/2323 May 2023 Secretary's details changed for Mrs Henrietta Ingram on 2023-05-17

View Document

23/05/2323 May 2023 Director's details changed for Mr Harvey Philip Ingram on 2023-05-17

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/02/1728 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 SECOND FILING FOR FORM SH01

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 01/08/11 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1221 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETIA INGRAM / 08/07/2010

View Document

18/08/0918 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED VINIMERE LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY APPOINTED HENRIETIA INGRAM

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED HARVEY PHILIP INGRAM

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

08/07/098 July 2009 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