INSTITUTE OF CONSULTING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type dormant. 2023-11-24 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Accounts. Accounts type dormant. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type dormant. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Officers. Termination date: 2016-12-14. Officer name: Valerie Hamill. 2016-12-14 View Report
Officers. Officer name: Mrs Elaine Mclean. Appointment date: 2016-12-14. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type dormant. 2016-04-26 View Report
Annual return. With made up date no member list. 2015-12-22 View Report
Officers. Officer name: Mrs Ann Porter Francke. Change date: 2015-08-27. 2015-12-22 View Report
Accounts. Accounts type dormant. 2015-09-25 View Report
Address. New address: 77 Kingsway London WC2B 6SR. Change date: 2015-08-27. Old address: C/O Cmi 4th Floor 2 Savoy Court Strand London WC2R 0EZ. 2015-08-27 View Report
Annual return. With made up date no member list. 2014-12-18 View Report
Officers. Officer name: Mrs Ann Porter Francke. Appointment date: 2014-11-12. 2014-11-12 View Report
Officers. Officer name: Narinder Uppal. Termination date: 2014-11-12. 2014-11-12 View Report
Accounts. Accounts type dormant. 2014-08-30 View Report
Annual return. With made up date no member list. 2014-01-02 View Report
Accounts. Accounts type dormant. 2013-08-16 View Report
Annual return. With made up date no member list. 2013-01-04 View Report
Officers. Officer name: Mrs Narinder Uppal. 2012-12-04 View Report
Officers. Officer name: Huw Hilditch-Roberts. 2012-12-04 View Report
Accounts. Accounts type dormant. 2012-08-23 View Report
Annual return. With made up date no member list. 2011-12-07 View Report
Accounts. Accounts type dormant. 2011-10-25 View Report
Officers. Officer name: Mr Huw Hilditch-Roberts. 2011-08-24 View Report
Officers. Officer name: Irene Spellman. 2011-08-24 View Report
Change of name. Description: Company name changed institute of business consultancy LIMITED\certificate issued on 01/02/11. 2011-02-01 View Report
Address. Change date: 2011-01-05. Old address: 4Th Floor 2 Savoy Court London EC2R 0EZ. 2011-01-05 View Report
Annual return. With made up date no member list. 2010-12-10 View Report
Accounts. Accounts type dormant. 2010-11-30 View Report
Change of name. Change of name notice. 2010-10-07 View Report
Resolution. Description: Resolutions. 2010-10-07 View Report
Officers. Officer name: Bruce Minty. 2010-04-06 View Report
Annual return. With made up date no member list. 2010-01-14 View Report
Accounts. Accounts type dormant. 2009-12-23 View Report
Officers. Officer name: Mrs Irene Ruth Spellman. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Officer name: Mr Bruce Minty. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Officer name: Valerie Hamill. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Description: Director appointed mr bruce minty. 2009-07-23 View Report
Officers. Description: Appointment terminated director william leonard. 2009-07-22 View Report