CONSIDER IT ACTIONED LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
07/11/237 November 2023 | Confirmation statement made on 2023-10-18 with updates |
06/07/236 July 2023 | Micro company accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HALE / 24/10/2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ISABELLA FRANCES HALE / 24/10/2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ISABELLA FRANCES HALE / 24/10/2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HALE / 24/10/2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
24/10/1624 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE ISABELLA FRANCES HALE / 24/10/2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/01/136 January 2013 | Annual return made up to 18 October 2012 with full list of shareholders |
02/01/132 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/12/1122 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/01/1011 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HALE / 15/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ISABELLA FRANCES HALE / 15/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/04/0514 April 2005 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
09/01/039 January 2003 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
06/02/016 February 2001 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | DIRECTOR RESIGNED |
25/10/9925 October 1999 | SECRETARY RESIGNED |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | REGISTERED OFFICE CHANGED ON 25/10/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/10/9918 October 1999 | 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