AUP CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 | Confirmation statement made on 2024-10-23 with updates |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
07/01/247 January 2024 | Confirmation statement made on 2023-10-23 with no updates |
27/10/2327 October 2023 | Termination of appointment of Unnatiben Hemal Patel as a director on 2023-10-15 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Confirmation statement made on 2022-10-23 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
23/10/2223 October 2022 | Registered office address changed from Isilwana Foxley Lane Binfield Bracknell RG42 4EE England to PO Box RG7 4DA 09557934 Field Farm House Sulhamstead Reading RG7 4DA on 2022-10-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-04-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-23 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
29/05/1729 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS UNNATIBEN HEMAL PATEL / 23/12/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/10/1619 October 2016 | DIRECTOR APPOINTED MRS UNNATIBEN HEMAL PATEL |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 252 LODDON BRIDGE ROAD WOODLEY READING RG5 4BG ENGLAND |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEMAL HEMAL PATEL / 23/04/2015 |
23/04/1523 April 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