1212 CONSULTING LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Application to strike the company off the register |
21/02/2521 February 2025 | Withdraw the company strike off application |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Micro company accounts made up to 2024-09-30 |
10/10/2410 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
15/09/2315 September 2023 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Registered office address changed from 10 Lammas Path Stevenage Hertfordshire SG2 9RN to 5a Bath Place Taunton TA1 4ER on 2021-12-17 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
06/05/196 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
21/05/1621 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
20/07/1520 July 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN SEMPALA |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/07/1420 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
10/07/1310 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/07/1222 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/09/116 September 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM SADLER / 20/07/2010 |
26/07/1026 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
18/08/0918 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: ROOM 4 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP |
11/08/0511 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
11/08/0511 August 2005 | NEW SECRETARY APPOINTED |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: ROOM 4, 18 WALSWORTH RD HITCHIN HERTS SG4 9SP |
21/07/0521 July 2005 | SECRETARY RESIGNED |
21/07/0521 July 2005 | DIRECTOR RESIGNED |
20/07/0520 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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