PRELUDE CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Registered office address changed from Unit 3 Park Farm Industries Black Notley Braintree Essex CM77 8JX United Kingdom to Langley House Park Road London N2 8EY on 2025-03-20 |
20/03/2520 March 2025 | Resolutions |
20/03/2520 March 2025 | Statement of affairs |
20/03/2520 March 2025 | Appointment of a voluntary liquidator |
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 |
24/04/2424 April 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
02/08/182 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
26/07/1726 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 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 3 PARK FARM INDUSTRIES BLACK NOTLEY BRAINTREE ESSEX CM77 8LQ UNITED KINGDOM |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 7 PARK FARM WITHAM ROAD BLACK NOTLEY ESSEX CM77 8LQ |
30/06/1630 June 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 |
22/09/1522 September 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/09/145 September 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LTD / 01/08/2014 |
05/09/145 September 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
19/04/1319 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | CURREXT FROM 30/04/2012 TO 31/10/2012 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/09/1219 September 2012 | CURRSHO FROM 31/12/2011 TO 30/04/2011 |
07/08/127 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
07/08/127 August 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LTD / 22/08/2011 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
23/08/1023 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LIMITED / 05/08/2010 |
23/08/1023 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/08/0917 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY DENISE MCANENY |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | DIRECTOR RESIGNED |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 9-13 BOCKING END BRAINTREE ESSEX CM7 9AE |
10/09/0410 September 2004 | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/07/045 July 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03 |
07/05/047 May 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
26/02/0326 February 2003 | NC INC ALREADY ADJUSTED 02/04/02 |
26/02/0326 February 2003 | £ NC 1000/1200 02/04/02 |
30/08/0230 August 2002 | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | NEW SECRETARY APPOINTED |
03/09/013 September 2001 | SECRETARY RESIGNED |
30/07/0130 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
26/09/0026 September 2000 | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
03/07/003 July 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
19/06/0019 June 2000 | DIRECTOR RESIGNED |
19/06/0019 June 2000 | DIRECTOR RESIGNED |
19/04/0019 April 2000 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: THE HARNESS WARNERS MILL BRAINTREE ESSEX CM7 3GB |
09/09/999 September 1999 | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
28/09/9828 September 1998 | RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS |
26/01/9826 January 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
30/10/9730 October 1997 | RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS |
08/05/978 May 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
07/11/967 November 1996 | NEW DIRECTOR APPOINTED |
21/10/9621 October 1996 | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS |
12/01/9612 January 1996 | FULL ACCOUNTS MADE UP TO 31/08/95 |
04/01/964 January 1996 | RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS |
05/10/955 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/943 September 1994 | REGISTERED OFFICE CHANGED ON 03/09/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
03/09/943 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/09/943 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/9425 August 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRELUDE CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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