THE ACTEON CONSULTANCY LLP

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Appointment of Mrs Lauren Patricia Wilson as a member on 2025-04-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

23/07/2423 July 2024 Notification of a person with significant control statement

View Document

15/07/2415 July 2024 Cessation of Youri Dabrowski as a person with significant control on 2023-12-31

View Document

15/07/2415 July 2024 Cessation of James Richard Woodman as a person with significant control on 2023-12-31

View Document

15/07/2415 July 2024 Cessation of Owen Charles Rose as a person with significant control on 2023-12-31

View Document

15/07/2415 July 2024 Cessation of Matthew Kalum Borg as a person with significant control on 2023-12-31

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

05/02/245 February 2024 Registration of charge OC3010930002, created on 2024-02-01

View Document

18/01/2418 January 2024 Cessation of Victoria Christina Ann Mckillen as a person with significant control on 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Victoria Christina Ann Mckillen as a member on 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

23/11/2123 November 2021 Registration of charge OC3010930001, created on 2021-11-19

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH GANZ

View Document

05/06/185 June 2018 CESSATION OF DEBORAH RUTH GANZ AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, LLP MEMBER RACHEL MELLER

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CLAYTON

View Document

05/01/165 January 2016 LLP MEMBER APPOINTED MR JAMES RICHARD WOODMAN

View Document

07/12/157 December 2015 ANNUAL RETURN MADE UP TO 05/12/15

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/12/148 December 2014 ANNUAL RETURN MADE UP TO 05/12/14

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED DR YOURI DABROWSKI

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/12/139 December 2013 ANNUAL RETURN MADE UP TO 05/12/13

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR OWEN CHARLES ROSE / 10/03/2013

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 05/12/12

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED INFORMATION TRANSFER LLP CERTIFICATE ISSUED ON 29/08/12

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED BRIDGE COMMUNICATION AND LEARNING LLP CERTIFICATE ISSUED ON 19/06/12

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED INFORMATION TRANSFER LLP CERTIFICATE ISSUED ON 15/06/12

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MANN

View Document

05/01/125 January 2012 LLP MEMBER APPOINTED VICTORIA CHRISTINA ANN MCKILLEN

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 05/12/11

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER YOURI DABROWSKI

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL ELIZABETH MELLER / 06/12/2010

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 05/12/10

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW KALUM BORG / 06/12/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH RUTH GANZ / 06/12/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / OWEN CHARLES ROSE / 06/12/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROGER MANN / 06/12/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / YOURI DABROWSKI / 06/12/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS BEVERLY CLAYTON / 06/12/2010

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, LLP MEMBER GUY SWEETEN

View Document

18/02/1018 February 2010 ANNUAL RETURN MADE UP TO 21/12/09

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 MEMBER'S PARTICULARS RACHEL ELIZABETH MELLER LOGGED FORM

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

02/03/092 March 2009 MEMBER RESIGNED RALPH RICKARDS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

04/01/084 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 05/12/05

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/01/0515 January 2005 NEW MEMBER APPOINTED

View Document

15/01/0515 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 ANNUAL RETURN MADE UP TO 05/12/03

View Document

02/12/032 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 NEW MEMBER APPOINTED

View Document

17/12/0217 December 2002 ANNUAL RETURN MADE UP TO 05/12/02

View Document

03/01/023 January 2002 NEW MEMBER APPOINTED

View Document

05/12/015 December 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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