THOMAS BRENT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/05/155 May 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 27/04/1527 April 2015 | APPLICATION FOR STRIKING-OFF |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 29 December 2014 |
| 01/04/151 April 2015 | PREVSHO FROM 31/03/2015 TO 29/12/2014 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/04/1021 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN BRENT / 26/01/2010 |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT BRENT / 26/01/2010 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS |
| 13/05/0813 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
| 04/05/064 May 2006 | NEW SECRETARY APPOINTED |
| 04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
| 30/03/0630 March 2006 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
| 30/03/0630 March 2006 | SECRETARY RESIGNED |
| 30/03/0630 March 2006 | DIRECTOR RESIGNED |
| 29/03/0629 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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