STEPHENSON CONSULTING LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
11/04/2411 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Second filing for the notification of Diane Stephenson as a person with significant control |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
03/04/233 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE STEPHENSON |
09/05/189 May 2018 | Notification of Diane Stephenson as a person with significant control on 2016-04-06 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/05/1618 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/05/1522 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/05/1422 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/05/138 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
07/06/127 June 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/05/1124 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 4 KENILWORTH AVENUE BRACKNELL BERKSHIRE RG12 2JJ |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHENSON / 01/01/2010 |
05/05/105 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
16/08/0716 August 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08 |
16/08/0716 August 2007 | SECRETARY RESIGNED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | COMPANY NAME CHANGED MARK LOGAN CONSULTANCY LTD CERTIFICATE ISSUED ON 14/08/07 |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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