LIQUORICE 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 |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
19/09/1619 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | DIRECTOR APPOINTED MR KEMAL TAYLOR |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, SECRETARY KEMAL TAYLOR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN CAROL TAYLOR / 31/08/2011 |
10/02/1210 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEMAL TAYLOR / 31/08/2011 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYN CAROL TAYLOR / 03/03/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | SUBDIVISION 26/11/2010 |
10/12/1010 December 2010 | SUB-DIVISION 26/11/10 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG |
30/03/1030 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | DISS40 (DISS40(SOAD)) |
16/07/0916 July 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | FIRST GAZETTE |
08/05/088 May 2008 | DIRECTOR APPOINTED LYN CAROL TAYLOR |
08/05/088 May 2008 | SECRETARY APPOINTED KEMAL TAYLOR |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
03/03/083 March 2008 | 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