ABOVE CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
28/03/2428 March 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 6 the Drive Hertford SG14 3DD on 2024-03-28 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Amended micro company accounts made up to 2021-09-30 |
23/02/2323 February 2023 | Amended micro company accounts made up to 2020-09-30 |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
25/01/2225 January 2022 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 6 the Drive Hertford SG14 3DD on 2022-01-25 |
30/09/2130 September 2021 | Change of details for Mr Miles Richard Henderson-Lea as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MILES RICHARD HENDERSON-LEA / 17/10/2019 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES RICHARD HENDERSON-LEA / 17/10/2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | First Gazette notice for compulsory strike-off |
03/09/193 September 2019 | FIRST GAZETTE |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1522 September 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