NEW MARGIN CONSULTING LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

23/07/2423 July 2024 Removal of liquidator by court order

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

30/01/2330 January 2023 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Registered office address changed from Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-01-30

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Declaration of solvency

View Document

22/04/2222 April 2022 Change of details for Mrs Felicity Gregg as a person with significant control on 2022-04-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 COMPANY NAME CHANGED SIMON GREGG CONSULTING LTD CERTIFICATE ISSUED ON 03/06/20

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY GREGG

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF FELICITY ELEANOR GREGG AS A PSC

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / SIMON GREGG / 20/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGG / 20/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / FELICITY ELEANOR GREGG / 20/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ELEANOR GREGG / 20/08/2018

View Document

14/02/1814 February 2018 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