PRIVILEGE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from Ver House High Street Redbourn St. Albans AL3 7LE England to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 2025-06-25

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Change of details for 2 Circles Communications Limited as a person with significant control on 2023-10-16

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2022-03-05 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PHILLIPS / 19/09/2019

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 19/09/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

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

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD NUNN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY YULEIDA NUNN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR YULEIDA NUNN

View Document

24/10/1924 October 2019 CESSATION OF YULEIDA JOSEFINA NUNN AS A PSC

View Document

24/10/1924 October 2019 CESSATION OF EDWARD ALEC NUNN AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2 CIRCLES COMMUNICATIONS LIMITED

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

17/10/1917 October 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM SUITE S12 ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM LOWFIELD HOUSE WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YULEIDA JOSEFINA NUNN / 05/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEC NUNN / 05/03/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / YULEIDA JOSEFINA NUNN / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED YULEIDA JOSEFINA NUNN

View Document

06/11/096 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/10/0915 October 2009 CURRSHO FROM 31/03/2009 TO 31/03/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM

View Document

05/03/085 March 2008 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