AA |
Micro company accounts made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 10th October 2023 secretary's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2024. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 6 Tracy Avenue Slough Berkshire SL3 7GN United Kingdom
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 10th October 2023 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th October 2023 secretary's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th October 2023. New Address: 6 Tracy Avenue Slough Berkshire SL3 7GN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st March 2021 secretary's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed barclays consulting LIMITEDcertificate issued on 18/07/14
filed on: 18th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1000.00 GBP
capital
|
|