THE ANGUS CONSULTANCY LTD.

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

29/05/2329 May 2023 Application to strike the company off the register

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Registered office address changed from PO Box None 27 Henniker Gardens East Ham London E6 3JQ England to 43 Devon Road Barking IG11 7QX on 2021-06-24

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Notification of John Richard Pearce as a person with significant control on 2021-05-01

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2115 June 2021 Appointment of Mr John Richard Pearce as a director on 2021-06-14

View Document

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

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM PO BOX 1369 27 27 HENNIKER GARDENS EAST HAM LONDON E6 3JQ ENGLAND

View Document

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

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD PEARCE / 02/04/2017

View Document

02/04/172 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANGUS GOLDING / 02/04/2017

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM SUITE 204A TROCOLL HOUSE WAKERING ROAD BARKING IG11 8PD ENGLAND

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD PEARCE / 11/08/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SUITE 204A TROCOLL HOUSE WAKERING ROAD BARKING IG11 8PD

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SUITE 111 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/03/1126 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 108 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANGUS GOLDING / 20/03/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 108 TROCOLL HOUSE WAKERING ROAD BARKING GREATER LONDON IG11 8PD

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 406 WIGHAM HOUSE 16-30 WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: SUITES 406/7 WIGHAM HOUSE 16-30 WAKERING ROAD BARKING ESSEX IG11 8QN

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: SUITES 301/2 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

24/08/0124 August 2001 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 05/04/98 TO 30/09/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: SUITE 9 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY.

View Document

20/03/9620 March 1996 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