1851 TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/08/2430 August 2024 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2024-08-30

View Document

20/03/2420 March 2024 Appointment of Douglas Robert Martin as a director on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of Mihaela Tamara Costache as a director on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Dr Mark Graves on 2024-03-18

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

21/11/2321 November 2023 Cessation of Mark Graves as a person with significant control on 2022-03-16

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 2022-11-03

View Document

02/11/222 November 2022 Registered office address changed from 6B Parkway Porters Wood St Albans AL3 6PA United Kingdom to The Cursitor, 38 Chancery Lane London WC2A 1EN on 2022-11-02

View Document

13/10/2213 October 2022 Appointment of Ms Mihaela Tamara Costache as a director on 2022-10-12

View Document

25/04/2225 April 2022 Registered office address changed from 62 Glebelands Pulborough West Sussex RH20 2JJ to 6B Parkway Porters Wood St Albans AL3 6PA on 2022-04-25

View Document

22/04/2222 April 2022 Termination of appointment of Jack Graves as a secretary on 2022-03-18

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

06/04/226 April 2022 Sub-division of shares on 2022-03-12

View Document

06/04/226 April 2022 Cessation of 1851 Propco Limited as a person with significant control on 2022-03-18

View Document

06/04/226 April 2022 Notification of 1851 Holdco Limited as a person with significant control on 2022-03-18

View Document

05/04/225 April 2022 Notification of 1851 Propco Limited as a person with significant control on 2022-03-16

View Document

05/04/225 April 2022 Cessation of Mark Graves as a person with significant control on 2022-03-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GRAVES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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