THE MCNAUGHTON CONSULTANCY LIMITED
Company number 03032475
- Company Overview for THE MCNAUGHTON CONSULTANCY LIMITED (03032475)
- Filing history for THE MCNAUGHTON CONSULTANCY LIMITED (03032475)
- People for THE MCNAUGHTON CONSULTANCY LIMITED (03032475)
- More for THE MCNAUGHTON CONSULTANCY LIMITED (03032475)
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
|
|
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 |