Advanced company searchLink opens in new window

LARGO CONSULTANCY LIMITED

Company number 10642199

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)
10 Jul 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Dec 2023 PSC04 Change of details for Mr Kim Clive Batcheler as a person with significant control on 27 December 2023
27 Dec 2023 PSC04 Change of details for Miss Emma Elizabeth Batcheler as a person with significant control on 27 December 2023
27 Dec 2023 AD01 Registered office address changed from C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP United Kingdom to C/O Mackenzie 10 the Crossways Guildford GU2 7QQ on 27 December 2023
27 Dec 2023 CH01 Director's details changed for Miss Emma Elizabeth Batcheler on 27 December 2023
27 Dec 2023 CH01 Director's details changed for Mr Kim Clive Batcheler on 27 December 2023
30 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 PSC04 Change of details for Miss Emma Elizabeth Batcheler as a person with significant control on 29 October 2018
29 Oct 2018 PSC04 Change of details for Mr Kim Clive Batcheler as a person with significant control on 29 October 2018
18 Jul 2018 CH01 Director's details changed for Ms Emma Elizabeth Batcheler on 18 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Kim Clive Batcheler on 18 July 2018
28 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Jun 2017 CH01 Director's details changed for Mr Kim Batcheler on 12 June 2017