ST CLAIR CONSULTING LTD

Company Documents

DateDescription
24/07/2424 July 2024 Removal of liquidator by court order

View Document

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

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

01/08/231 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

17/06/2117 June 2021 Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-06-17

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Declaration of solvency

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Appointment of a voluntary liquidator

View Document

15/06/2115 June 2021 Resolutions

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

18/05/2118 May 2021 PREVSHO FROM 31/08/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STCLAIR / 08/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ST CLAIR / 30/09/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ST CLAIR / 30/09/2017

View Document

06/11/176 November 2017 CESSATION OF HENNA ST CLAIR AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ST CLAIR / 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ST CLAIR

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENNA ST CLAIR

View Document

22/08/1722 August 2017 CESSATION OF CHRISTOPHER ST CLAIR AS A PSC

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM SUITE 10, WILSONS CORNER 1-5 INGRAVE RD BRENTWOOD ESSEX CM15 8AP

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 22/08/14 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 22/08/14 STATEMENT OF CAPITAL GBP 200

View Document

08/07/158 July 2015 22/08/14 STATEMENT OF CAPITAL GBP 101

View Document

06/05/156 May 2015 22/08/14 STATEMENT OF CAPITAL GBP 101

View Document

28/04/1528 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1412 August 2014 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