LARGE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Change of details for Odlc Holdings Limited as a person with significant control on 2025-07-09 |
11/07/2511 July 2025 | Registered office address changed from Building 4 Archipelago Lyon Way Frimley Surrey GU16 7ER England to Forest House Office 3-5 Horndean Road Bracknell Berkshire RG12 0XQ on 2025-07-11 |
11/07/2511 July 2025 | Termination of appointment of Owen James Godfrey as a director on 2025-07-09 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/05/2323 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Appointment of Owen Godfrey as a director on 2022-11-09 |
16/11/2216 November 2022 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Building 4 Archipelago Lyon Way Frimley Surrey GU16 7ER on 2022-11-16 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/08/1821 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LARGE / 11/01/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O NYMAN LINDEN SUITE B 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
16/01/1516 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA ISABEL NAGI LARGE / 10/01/2015 |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LARGE / 10/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY |
01/02/121 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL LARGE / 12/01/2010 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIA ISABEL NAGI LARGE / 12/01/2010 |
20/02/0920 February 2009 | S252 DISP LAYING ACC 21/01/2009 |
23/01/0923 January 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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