THE NUMBER ONE CONSULTANT LIMITED

Company Documents

DateDescription
06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

29/01/1929 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1929 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/06/1822 June 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

26/03/1826 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 CURRSHO FROM 29/06/2015 TO 28/06/2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/09/152 September 2015 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

28/07/1528 July 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED BETTAMOOR LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE CATON / 06/12/2013

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MS JULIE ANNE CATON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/12/136 December 2013 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