- Company Overview for LABOVITCH CONSULTING LIMITED (05065177)
- Filing history for LABOVITCH CONSULTING LIMITED (05065177)
- People for LABOVITCH CONSULTING LIMITED (05065177)
- More for LABOVITCH CONSULTING LIMITED (05065177)
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 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | TM02 | Termination of appointment of Philip Peter Gambrill as a secretary on 19 June 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
03 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from First Floor, Front Office 221-222 Shoreditch High Street London E1 6PJ England to First Floor Unicorn House 221-222 Shoreditch High Street London E1 6JP on 8 March 2022 | |
21 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Leon Trevor Labovitch on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to First Floor, Front Office 221-222 Shoreditch High Street London E1 6PJ on 20 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jun 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH03 | Secretary's details changed for Mr Philip Peter Gambrill on 9 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |