MARK CLIMPSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
07/06/257 June 2025 | Application to strike the company off the register |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with updates |
15/05/2315 May 2023 | Change of details for Mr Mark Climpson as a person with significant control on 2023-04-27 |
15/05/2315 May 2023 | Director's details changed for Mr Mark Climpson on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-15 with updates |
15/06/2115 June 2021 | Registered office address changed from 44 Chatsworth Gardens London W3 9LW to 39 Leigh Road Cobham Surrey KT11 2LF on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIMPSON / 06/04/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLIMPSON |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIMPSON / 23/01/2015 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIMPSON / 03/10/2014 |
29/07/1429 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
18/05/1418 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIMPSON / 14/05/2013 |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 53 MILNER DRIVE TWICKENHAM TW2 7PH UNITED KINGDOM |
07/06/137 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1231 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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