FIRSTLINE CONSULTANCY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-07 View Report
Confirmation statement. Statement with updates. 2023-04-13 View Report
Accounts. Accounts type micro entity. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-04-06 View Report
Officers. Change date: 2021-04-06. Officer name: Mrs Eileen Joyce Pearcey. 2022-04-06 View Report
Officers. Change date: 2021-04-06. Officer name: Mr Malcolm James Pearcey. 2022-04-06 View Report
Accounts. Accounts type micro entity. 2021-08-02 View Report
Address. Change date: 2021-05-10. Old address: 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD. New address: 85 Great Portland Street London W1W 7LT. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Accounts. Accounts type micro entity. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-04-02 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2018-11-01 View Report
Officers. Officer name: Mrs Eileen Joyce Pearcey. Change date: 2018-04-30. 2018-04-30 View Report
Officers. Officer name: Mr Malcolm James Pearcey. Change date: 2018-04-30. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type micro entity. 2017-09-08 View Report
Officers. Termination date: 2017-07-07. Officer name: Eileen Joyce Pearcey. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-08-09 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type total exemption full. 2010-05-04 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2010-04-01. Officer name: Eileen Joyce Pearcey. 2010-04-26 View Report
Accounts. Accounts type total exemption full. 2009-06-04 View Report
Annual return. Legacy. 2009-04-24 View Report
Accounts. Accounts type total exemption full. 2008-07-15 View Report
Annual return. Legacy. 2008-04-29 View Report
Address. Description: Location of debenture register. 2008-04-29 View Report
Officers. Description: Director and secretary's change of particulars / eileen pearcey / 01/04/2008. 2008-04-29 View Report
Address. Description: Registered office changed on 29/04/2008 from 21 goldney road camberley surrey GU15 1EZ. 2008-04-29 View Report
Address. Description: Location of register of members. 2008-04-29 View Report
Accounts. Accounts type total exemption full. 2007-05-11 View Report
Annual return. Legacy. 2007-04-02 View Report
Accounts. Accounts type total exemption full. 2006-05-05 View Report
Annual return. Legacy. 2006-04-06 View Report
Accounts. Accounts type total exemption full. 2005-04-26 View Report
Annual return. Legacy. 2005-04-11 View Report
Accounts. Accounts type total exemption full. 2004-05-28 View Report