Advanced company searchLink opens in new window

THE MCNAUGHTON CONSULTANCY LIMITED

Company number 03032475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2024 AA Micro company accounts made up to 30 September 2023
27 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
25 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Apr 2023 AA Micro company accounts made up to 30 September 2022
06 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 9 March 2023
28 Sep 2022 AA Micro company accounts made up to 30 September 2021
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Jun 2020 CH01 Director's details changed for Dr Jeffrey William Adams on 10 June 2020
19 Jun 2020 AD01 Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Jun 2020 CH01 Director's details changed for Dr Jeffrey William Adams on 9 June 2020
16 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 30 September 2018
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015