EXECUTION 10 CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | Application to strike the company off the register |
12/04/2412 April 2024 | Micro company accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-06-30 |
24/04/2324 April 2023 | Registered office address changed from 29 Broad Road Swanscombe Kent DA10 0DR England to 163B Mitcham Lane London SW16 6NA on 2023-04-24 |
08/03/238 March 2023 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ England to 29 Broad Road Swanscombe Kent DA10 0DR on 2023-03-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Confirmation statement made on 2021-07-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAULL MICHAEL SMYTH / 01/11/2020 |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR PAULL MICHAEL SMYTH / 01/11/2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULL MICHAEL SMYTH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/11/1716 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 PIPE LANE BRISTOL BS1 5AJ ENGLAND |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAULL MICHAEL SMYTH / 14/09/2015 |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 5A BRIGHTWELL CRESCENT LONDON UNITED KINGDOM |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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