B A CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
17/06/2517 June 2025 New | Registered office address changed from First Floor, 18, Matthew Street Dunstable Bedfordshire LU6 1SD to 1 High Street North First Floor Dunstable Bedfordshire LU6 1HX on 2025-06-17 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
08/01/238 January 2023 | Micro company accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-07-16 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2021-07-16 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Micro company accounts made up to 2021-03-31 |
01/12/211 December 2021 | Compulsory strike-off action has been suspended |
01/12/211 December 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Confirmation statement made on 2020-07-02 with updates |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
11/10/1611 October 2016 | FIRST GAZETTE |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | 03/07/14 NO CHANGES |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/08/1316 August 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual return made up to 3 July 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/08/124 August 2012 | DISS40 (DISS40(SOAD)) |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/123 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/04/1210 April 2012 | FIRST GAZETTE |
17/08/1117 August 2011 | 03/07/11 NO CHANGES |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | 03/07/10 NO CHANGES |
20/04/1020 April 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | 31/03/07 NO CHANGES |
09/10/099 October 2009 | 03/07/07 NO CHANGES |
07/10/097 October 2009 | Annual return made up to 31 March 2009 with full list of shareholders |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
03/07/053 July 2005 | 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