LANDSLIDE CONSULTING LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
145 - 157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHIDINMA ODESANYA / 15/06/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHIDINMA ODESANYA / 15/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM
41 TRIANGLE BUILDING
WOLVERTON PARK ROAD WOLVERTON
MILTON KEYNES
MK12 5FJ
ENGLAND

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 76 STANTON HOUSE COXHILL WAY AYLESBURY BUCKINGHAMSHIRE HP21 8FQ ENGLAND

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AFOLABI ODESANYA / 01/07/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHIDINMA ODESANYA / 01/07/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AFOLABI ODESANYA / 20/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AFOLABI ODESANYA / 01/12/2011

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIDINMA JANET ODESANYA / 01/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 22 NAVARRE COURT 10 PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8FS UNITED KINGDOM

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MRS CHIDINMA JANET ODESANYA

View Document

28/03/1128 March 2011 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