POLLOCK 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
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Charles Aidan Anthony Connaughton on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Charles Aidan Anthony Connaughton as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Secretary's details changed for Mr Charles Aidan Anthony Connaughton on 2024-05-30

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY ANNE RATTRAY BYWOOD

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR CHARLES AIDAN ANTHONY CONNAUGHTON

View Document

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

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE CHRISTINE ROBERTSON / 11/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM TAD ACCOUNTANCY SERVICES 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/05/1411 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES AIDAN ANTHONY CONNAUGHTON / 01/11/2009

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1012 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNAUGHTON / 12/05/2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM MENZIES CHARTERED ACCOUNTANTS ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE ROBERTSON / 08/06/2007

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED COURTFERN LIMITED CERTIFICATE ISSUED ON 30/07/99

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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