THROGMORTON CONSULTING LTD

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Termination of appointment of Subhaan Ahmed Mufid as a director on 2021-12-03

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULTAAN AHMED MUFID

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/181 June 2018 CESSATION OF SHUGUFTA MUFID AS A PSC

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBHAAN AHMED MUFID

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SUBHAAN AHMED MUFID

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR SULTAAN AHMED MUFID

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 71 CLAREMONT ROAD LUTON LU4 8LY

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DILAWAR MUFID / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHUGUFTA NAAZ MUFID / 16/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DILAWAR MUFID

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED KRAFTBAUEN MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/16

View Document

12/08/1512 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED SHUGUFTA NAAZ MUFID

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED THROGMORTON CONSULTING LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DILAWAR MUFID

View Document

07/09/127 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DILAWAR MUFID / 27/04/2011

View Document

25/08/1125 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DILAWAR MUFID / 27/04/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/1027 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILAWAR MUFID / 27/05/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 COMPANY NAME CHANGED KRAFTBAUEN MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 02/10/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 71 CLAREMONT ROAD LUTON BEDFORDSHIRE LU4 8LY

View Document

27/07/9727 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information