THE LAST CONSULTANCY LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

01/07/241 July 2024 Statement of affairs

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Registered office address changed from 15 st. Mary's Street Newport TF10 7AF England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-07-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-01-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

22/09/2222 September 2022 Director's details changed for Mr Andrew Morrey on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Andrew Morrey as a person with significant control on 2022-09-21

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 SECRETARY APPOINTED MS NICOLA ANN WRIGHT

View Document

08/03/188 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017

View Document

24/10/1724 October 2017 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