P H HUGHES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Registered office address changed from 11 Upton Hall Lane Upton Northampton Northamptonshire NN5 4DG United Kingdom to Flat 3, No.10 High Street Gayton Northampton NN7 3HD on 2024-07-17 |
31/05/2431 May 2024 | Director's details changed for Mr Paul Henry Hughes on 2024-05-31 |
31/05/2431 May 2024 | Change of details for Mr Paul Henry Hughes as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England to 11 Upton Hall Lane Upton Northampton Northamptonshire NN5 4DG on 2024-05-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
04/01/224 January 2022 | Micro company accounts made up to 2021-08-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-05-13 with no updates |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM G70 THE BUSINESS CENTRE CHAPEL PLACE ABINGTON SQUARE NORTHAMPTON NN1 4AQ UNITED KINGDOM |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
30/08/1730 August 2017 | 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