2A CONSULTANCY LTD.
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-26 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-26 with updates |
16/07/2416 July 2024 | Termination of appointment of Thomas Richard Mckeon Slater as a director on 2024-04-01 |
10/06/2410 June 2024 | Appointment of Mr Ian James Grant as a director on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Ms Sally Faith Bargman on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Mr Thomas Richard Mckeon Slater on 2023-10-20 |
20/10/2320 October 2023 | Change of details for Mr Adrian Slater as a person with significant control on 2016-04-06 |
08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
22/02/2322 February 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-06-30 |
18/01/2318 January 2023 | Appointment of Ms Sally Faith Bargman as a director on 2023-01-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MCKEON SLATER / 04/06/2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN SLATER |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 35 JACKSON COURT, ROSE AVENUE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ UNITED KINGDOM |
08/09/168 September 2016 | DIRECTOR APPOINTED MR THOMAS RICHARD MCKEON SLATER |
22/08/1622 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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