CERTEK CONSULTING LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-06 with no updates |
21/11/2221 November 2022 | Registered office address changed from 18a Victoria Crescent Poole Dorset BH12 2JJ to 60 Palmer Road Poole BH15 3AS on 2022-11-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/01/1528 January 2015 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TYRRELL STIMPSON / 25/10/2011 |
13/10/1213 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | SECRETARY APPOINTED MR CHRISTOPHER STIMPSON |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TYRRELL STIMPSON / 30/12/2010 |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN STIMPSON |
20/10/1120 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
29/07/1129 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
10/01/1110 January 2011 | Annual return made up to 6 October 2010 with full list of shareholders |
19/07/1019 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
06/01/106 January 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TYRRELL STIMPSON / 01/10/2009 |
27/08/0927 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
21/04/0921 April 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
02/01/082 January 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
30/10/0630 October 2006 | EXEMPTION FROM APPOINTING AUDITORS |
12/01/0612 January 2006 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/01/0520 January 2005 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: C/O CUNNINGHAM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS |
09/11/049 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: CUNNINGHAM LEOS HOUSE 100 WESTBOURNE GROVE LONDON W2 5RX |
27/03/0227 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | NEW SECRETARY APPOINTED |
08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
28/11/0028 November 2000 | DIRECTOR RESIGNED |
28/11/0028 November 2000 | NEW DIRECTOR APPOINTED |
28/11/0028 November 2000 | SECRETARY RESIGNED |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company