WHEELER GROUP CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Registered office address changed from 146 Buckingham Palace Road London SW1W 9TR England to 162 Buckingham Palace Road London SW1W 9TR on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

21/10/2121 October 2021 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 146 Buckingham Palace Road London SW1W 9TR on 2021-10-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF JOSEPH STEPHEN GREEVY AS A PSC

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 31/12/16 STATEMENT OF CAPITAL GBP 653.61

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEVY

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STENNER

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083369310001

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/08/147 August 2014 COMPANY NAME CHANGED 24 SP LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

07/08/147 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1428 July 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

13/06/1413 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 1302.21

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR JAMES ALBERT STENNER

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR JOSEPH STEPHEN GREEVY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 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