LARRY OAKS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

23/05/1723 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
169 PARKSIDE AVENUE
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 C
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
30 CLOCK TOWER MEWS
BEXLEYHEATH
KENT
DA7 6NP
ENGLAND

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM
36 PINECROFT COURT
410 WICKHAM LANE
WELLING
KENT
DA16 3ET

View Document

10/02/1510 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS OLUWATOSIN ELIZABETH OKE

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/11/136 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLANREWAJU TAOFIK OKE / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
44 MARTIN DENE
STREET
BEXLEYHEATH
KENT
DA6 8NA
ENGLAND

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/01/126 January 2012 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