TESTING CONSULTANCY LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/02/20

View Document

14/02/2014 February 2020 PREVEXT FROM 31/10/2019 TO 13/02/2020

View Document

13/02/2013 February 2020 Annual accounts for year ending 13 Feb 2020

View Accounts

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERYNA DENYSOVA

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS KATERYNA DENYSOVA

View Document

16/01/2016 January 2020 SUB-DIVISION 06/04/19

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE FIXTER / 16/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR DALE FIXTER / 16/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE FIXTER / 20/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 CURRSHO FROM 31/01/2014 TO 31/10/2013

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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