B1 CONSULTANT LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 CESSATION OF ARTHUR TRUSTEE LTD AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA BERTUZZI

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MS VERONICA BERTUZZI

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA BERTUZZI

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS VERONICA BERTUZZI

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR TRUSTEE LTD

View Document

01/10/181 October 2018 CESSATION OF MARIO GESUE' AS A PSC

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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