- Company Overview for LARGE CONSULTING LIMITED (06788962)
- Filing history for LARGE CONSULTING LIMITED (06788962)
- People for LARGE CONSULTING LIMITED (06788962)
- More for LARGE CONSULTING LIMITED (06788962)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
23 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
16 Nov 2022 | PSC07 | Cessation of Maria Isabel Nagi Large as a person with significant control on 9 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of David Michael Large as a person with significant control on 9 November 2022 | |
16 Nov 2022 | PSC02 | Notification of Odlc Holdings Limited as a person with significant control on 9 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Owen Godfrey as a director on 9 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Building 4 Archipelago Lyon Way Frimley Surrey GU16 7ER on 16 November 2022 | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
20 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
28 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
21 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
05 Jan 2018 | PSC04 | Change of details for Mr David Michael Large as a person with significant control on 11 January 2017 | |
10 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
29 Jul 2015 | AD01 | Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 29 July 2015 |