FALLSTREAK CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
21/08/2321 August 2023 | Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2023-08-21 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Change of details for Mr Ian Clifford Price as a person with significant control on 2021-10-21 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
27/10/2127 October 2021 | Change of details for Mrs Yvonne Price as a person with significant control on 2021-10-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 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 21/10/19, NO UPDATES |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM FEDERATION HOUSE 36/38 ROCKINGHAM RD KETTERING NORTHANTS NN16 8JS |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN CLIFFORD PRICE / 01/11/2016 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE PRICE |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/07/1631 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 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1322 October 2013 | DIRECTOR APPOINTED MR IAN CLIFFORD PRICE |
22/10/1322 October 2013 | 21/10/13 STATEMENT OF CAPITAL GBP 100 |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
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