MORE CONSULTANCY LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

07/06/197 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

10/12/1810 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 46 CRAWFORD STREET LONDON W1H 1JU ENGLAND

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

29/05/1829 May 2018 First Gazette notice for compulsory strike-off

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 39 COLVILLE TERRACE LONDON W11 2BX ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

05/08/165 August 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 42 LEDBURY ROAD LONDON LONDON W11 2AB ENGLAND

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT ALEXANDER MOORE / 25/11/2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

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

View Accounts

04/03/154 March 2015 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