AUDITEL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
04/03/254 March 2025 | Director's details changed for Mr Robert John Kitchen on 2025-03-01 |
02/12/242 December 2024 | Memorandum and Articles of Association |
02/12/242 December 2024 | Resolutions |
27/11/2427 November 2024 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to 145 London Road Kingston upon Thames KT2 6SR on 2024-11-27 |
27/11/2427 November 2024 | Appointment of Mr Darren Lee Thompson as a director on 2024-11-22 |
27/11/2427 November 2024 | Appointment of Mr Robert John Kitchen as a director on 2024-11-22 |
27/11/2427 November 2024 | Appointment of Timothy Meyer as a director on 2024-11-22 |
27/11/2427 November 2024 | Current accounting period extended from 2024-12-31 to 2025-02-28 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
07/06/247 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
01/04/221 April 2022 | Statement of company's objects |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
29/03/2229 March 2022 | Registered office address changed from St Pauls Gate Cross Street Winchester Hampshire SO23 8SZ to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2022-03-29 |
29/03/2229 March 2022 | Cessation of Map Organisation Limited as a person with significant control on 2022-03-25 |
29/03/2229 March 2022 | Notification of Auditel (U.K) Limited as a person with significant control on 2022-03-25 |
28/03/2228 March 2022 | Termination of appointment of Christopher Gordon Allison as a director on 2022-03-25 |
28/03/2228 March 2022 | Appointment of Mr Robert Allison as a director on 2022-03-25 |
28/03/2228 March 2022 | Appointment of Mr Christopher Aston as a director on 2022-03-25 |
17/02/2217 February 2022 | Notification of Map Organisation Limited as a person with significant control on 2016-04-06 |
17/02/2217 February 2022 | Cessation of Christopher Gordon Allison as a person with significant control on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
04/05/204 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
20/04/1720 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
20/05/1620 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/08/158 August 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WILES |
08/08/158 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
12/05/1512 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/08/1412 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KENNETH WILES / 24/07/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/08/136 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
11/05/1111 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/08/1024 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON ALLISON / 23/08/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | DIRECTOR RESIGNED |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/09/0527 September 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 108 BROWNHILL ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FL |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/08/0424 August 2004 | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
27/07/0327 July 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
05/09/025 September 2002 | NEW DIRECTOR APPOINTED |
05/09/025 September 2002 | NEW SECRETARY APPOINTED |
05/09/025 September 2002 | SECRETARY RESIGNED |
05/09/025 September 2002 | DIRECTOR RESIGNED |
06/08/026 August 2002 | 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