FIGURED OUT CONSULTING LTD

Company Documents

DateDescription
14/02/2214 February 2022 Withdraw the company strike off application

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

16/01/2216 January 2022 Previous accounting period shortened from 2021-05-31 to 2021-04-30

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAYES / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MAYES / 06/05/2020

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED GO FIGURE CONSULTING LTD CERTIFICATE ISSUED ON 22/10/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAYES / 10/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MAYES / 10/05/2019

View Document

02/05/192 May 2019 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