SH20 |
Statement by Directors
filed on: 23rd, September 2022
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 23rd September 2022: 1.00 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, September 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/09/22
filed on: 23rd, September 2022
| insolvency
|
Free Download
(2 pages)
|
TM01 |
21st July 2022 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
21st July 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2022
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(39 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th December 2019: 1578627.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 17th, April 2021
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 20th December 2019: 1578627.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 13/12/19
filed on: 20th, December 2019
| insolvency
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th December 2019: 1578627.00 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 15th, December 2019
| accounts
|
Free Download
(36 pages)
|
AD01 |
Address change date: 28th August 2019. New Address: The Post Building 100 Museum Street London WC1A 1PB. Previous address: 1 Jermyn Street London SW1Y 4UH
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 8th, February 2018
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 22nd, February 2017
| accounts
|
Free Download
(34 pages)
|
TM01 |
13th July 2016 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
31st October 2013 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mckinsey & company, finalta holdings LIMITEDcertificate issued on 18/04/16
filed on: 18th, April 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, April 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 1st September 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 1578626.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 1st September 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 1st September 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd September 2013: 1578626.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 25th June 2012: 1578626.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
6th September 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
6th September 2011 - the day secretary's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 6th September 2011
filed on: 6th, September 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st December 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 3702ND single member shelf trading company LIMITEDcertificate issued on 01/09/11
filed on: 1st, September 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(30 pages)
|