PHILIP BEDFORD CONSULTING LTD
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
01/08/241 August 2024 | Application to strike the company off the register |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/2031 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
22/08/1922 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
25/10/1825 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
24/11/1724 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
20/01/1120 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MARIA BEDFORD / 01/10/2009 |
20/04/1020 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
02/10/092 October 2009 | 30/04/09 TOTAL EXEMPTION FULL |
27/04/0927 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 30/04/08 TOTAL EXEMPTION FULL |
17/04/0817 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | SECRETARY RESIGNED |
17/07/0717 July 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 234 QUEEN EDITH'S WAY CAMBRIDGE CB1 8NL |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | 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