THE LOCUM CONSULTANCY LIMITED

04536015
UNIT 2 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5ZD

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2024 accounts Annual Accounts 2 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 2 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 2 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 2 Buy now
17 Sep 2018 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 2 Buy now
18 Sep 2015 annual-return Annual Return 6 Buy now
18 Sep 2015 officers Change of particulars for director (Michael Sacoor) 2 Buy now
05 Mar 2015 accounts Annual Accounts 2 Buy now
18 Sep 2014 annual-return Annual Return 6 Buy now
22 Jul 2014 accounts Annual Accounts 2 Buy now
17 Sep 2013 accounts Annual Accounts 2 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2012 annual-return Annual Return 6 Buy now
18 Sep 2012 officers Change of particulars for director (Mr Deenu Rajesh Patel) 2 Buy now
18 Sep 2012 officers Change of particulars for director (Michael Sacoor) 2 Buy now
14 Aug 2012 accounts Annual Accounts 2 Buy now
19 Sep 2011 annual-return Annual Return 6 Buy now
27 Jul 2011 accounts Annual Accounts 2 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
08 Dec 2009 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Deenu Rajesh Patel) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Michael Sacoor) 2 Buy now
08 Dec 2009 officers Change of particulars for director (David Simbarashe Newton) 2 Buy now
08 Dec 2009 officers Change of particulars for secretary (Mr Michael Sacoor) 1 Buy now
16 Sep 2009 accounts Annual Accounts 2 Buy now
16 Sep 2009 annual-return Return made up to 16/09/09; full list of members 5 Buy now
15 Jul 2009 officers Director's change of particulars / deenu patel / 13/07/2009 1 Buy now
14 Jan 2009 officers Director appointed david simbarashe newton 2 Buy now
09 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Sep 2008 accounts Annual Accounts 2 Buy now
17 Sep 2008 annual-return Return made up to 16/09/08; full list of members 5 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU 1 Buy now
18 Dec 2007 capital Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT 1 Buy now
08 Oct 2007 officers Director's particulars changed 1 Buy now
08 Oct 2007 officers Secretary's particulars changed 1 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
31 Oct 2006 accounts Annual Accounts 5 Buy now
23 Oct 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 16/09/05; full list of members 2 Buy now
02 Jul 2005 address Registered office changed on 02/07/05 from: 32 station approach west byfleet surrey KT14 6NF 1 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: queensborough house 2 claremont road surbiton KT6 4QU 1 Buy now
16 Dec 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
23 Dec 2003 annual-return Return made up to 16/09/03; full list of members 6 Buy now
29 Oct 2003 officers New director appointed 3 Buy now
25 Mar 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 incorporation Incorporation Company 16 Buy now