ASMUND NIELSEN CONSULTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-09-30

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Micro company accounts made up to 2023-09-30

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

19/09/1919 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 6TH FLOOR, 48 GRACECHURCH STREET LONDON EC3V 0EJ

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM IMPERIAL HOUSE 4TH FLOOR 15 KINGSWAY LONDON

View Document

11/12/1411 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED IPCC CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

09/11/129 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN ASMUND NIELSEN / 12/09/2010

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR DAVID TREVOR BROWN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

01/09/061 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: CHICHESTER HOUSE 278-282 HIGH HOLBORN LONDON WC1V 7ER

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/04/0114 April 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/05/9924 May 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 COMPANY NAME CHANGED J.J.N.(U.K.) LIMITED CERTIFICATE ISSUED ON 21/07/95

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/06/943 June 1994 DELIVERY EXT'D 3 MTH 31/07/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/07/90

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/03/888 March 1988 AUDITOR'S RESIGNATION

View Document

07/12/877 December 1987 AUDITOR'S RESIGNATION

View Document

30/11/8730 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

18/11/8318 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/83

View Document

03/11/833 November 1983 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