FIRSTPART CONSULTING LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR JOSEPH ERIC RIEDWEG

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PLATTS

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE DIRECTOR APPOINTED RIVE DIRECTORS LIMITED

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA PLATTS

View Document

07/06/107 June 2010 CORPORATE SECRETARY APPOINTED RIVE SECRETARIES LIMITED

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKES

View Document

04/05/104 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRY GASKELL / 14/01/2010

View Document

03/05/103 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYO SECRETARIES LIMITED / 14/01/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS CHRISTINA ANN-CHARLOTTE PLATTS

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MRS CHRISTINA PLATTS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PLATTS

View Document

09/04/109 April 2010 APPOINT PERSON AS DIRECTOR

View Document

07/04/107 April 2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ANTHONY BROOKES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GASKELL

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY MAYO SECRETARIES LIMITED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE HUMPHREY

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ANDREW DAVID DENZIL CRICHTON

View Document

29/01/1029 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE GASKELL

View Document

26/09/0826 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 5 MARYLEBONE MEWS, LONDON, W1G 8PX

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 COMPANY NAME CHANGED FIRSTPART LIMITED CERTIFICATE ISSUED ON 10/09/01

View Document

31/07/0131 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: AUDIT HOUSE,151 HIGH STREET, BILLERICAY, ESSEX CM12 9AB

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

14/01/0014 January 2000 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