Advanced company searchLink opens in new window

THE LITERARY CONSULTANCY LTD

Company number 04575807

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)
20 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CH01 Director's details changed for Miss Akiho Schilz on 4 November 2021
04 Nov 2021 PSC04 Change of details for Miss Akiho Schilz as a person with significant control on 4 November 2021
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to East Side Platform 1 Kings Cross Station London N1C 4AX on 28 April 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 10
17 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2018 PSC04 Change of details for Miss Akiho Schilz as a person with significant control on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Miss Akiho Schilz on 13 April 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 AP03 Appointment of Mr Joseph Christopher Sedgwick as a secretary on 24 November 2017
24 Nov 2017 TM02 Termination of appointment of Akiho Schilz as a secretary on 24 November 2017
23 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates