HITCHIN CONSULTING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

14/01/2514 January 2025 Cessation of Jonathan James as a person with significant control on 2025-01-14

View Document

09/12/249 December 2024 Change of details for Mr Ricky Walters as a person with significant control on 2024-10-04

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 11 11 Whitchurch Parade Whitchurch Lane Edgware Select HA8 6LR United Kingdom to 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2024-11-01

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

18/10/2418 October 2024 Termination of appointment of Jonathan James as a director on 2024-10-04

View Document

18/10/2418 October 2024 Notification of Ricky Walters as a person with significant control on 2024-10-04

View Document

18/10/2418 October 2024 Appointment of Mr Ricky Walters as a director on 2024-10-04

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-30

View Document

17/04/2417 April 2024 Registered office address changed from 62 Rennets Wood Road London SE9 2NH England to 11 11 Whitchurch Parade Whitchurch Lane Edgware Select HA8 6LR on 2024-04-17

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Appointment of Mr Jonathan James as a director on 2023-04-29

View Document

31/07/2331 July 2023 Notification of Jonathan James as a person with significant control on 2023-04-29

View Document

31/07/2331 July 2023 Cessation of Patrick Hitchin as a person with significant control on 2023-04-29

View Document

31/07/2331 July 2023 Termination of appointment of Patrick Hitchin as a director on 2023-04-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

05/11/205 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HITCHIN / 15/09/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 8 PIPE LANE BRISTOL BS1 5AJ

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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