CLIENT 066 CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/03/233 March 2023 Change of details for Mr Chris Weber as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mrs Jamey-Leigh Patricia Weber as a person with significant control on 2023-03-03

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM HOUSE BOAT ICONOCLAST II THE MARINA, NINE ELMS PIER TIDEWAY WALK, KIRTLING STREET LONDON SW8 5PZ

View Document

29/11/1729 November 2017 31/10/15 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DIRECTOR APPOINTED MRS JAMEY-LEIGH PATRICIA WEBER

View Document

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WEBER / 01/12/2012

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM HOUSEBOAT ICONOCLAST 11 THE MARINA NINE ELMS PIER TIDEWAY WALK KIRTLING STREET LONDON SW8 5PZ

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 4 HURDWICK PLACE FLAT 3 LONDON NW1 2JE ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/123 April 2012 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