ALTOCUMULUS 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
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 SAIL ADDRESS CHANGED FROM: 28 WHEATLEY WAY CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0JE UNITED KINGDOM

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 24 THE GRANGE 24 LITTLEHAM ROAD EXMOUTH DEVON EX8 2QQ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 28 WHEATLEY WAY, CHALFONT ST PETER, GERRARDS CROSS BUCKS SL9 0JE

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR NIALL COLM STACK

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GALLAGHER

View Document

30/07/1330 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 COMPANY NAME CHANGED ALTOSCUMULUS CONSULTING LTD. CERTIFICATE ISSUED ON 03/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 DIRECTOR APPOINTED MS MARGARET SHEILA GALLAGHER

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL STACK

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED NCS FINSERVE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL COLM STACK / 01/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN STACK / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information